SNR CERTIFICATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | Application to strike the company off the register |
29/11/2429 November 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/05/2410 May 2024 | Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom to No. 4 Chamber House 49 Gildredge Road Eastbourne BN21 4RY on 2024-05-10 |
10/05/2410 May 2024 | Change of details for Mrs Elaine Frances Hanaghan as a person with significant control on 2024-05-08 |
10/05/2410 May 2024 | Change of details for Mr Steve Hanaghan as a person with significant control on 2024-05-08 |
10/05/2410 May 2024 | Director's details changed for Mrs Elaine Frances Hanaghan on 2024-05-08 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
18/01/2418 January 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-20 with updates |
24/01/2224 January 2022 | Current accounting period extended from 2022-01-31 to 2022-07-31 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVE HANAGHAN / 01/02/2018 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES HANAGHAN / 01/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVE HANAGHAN / 16/10/2017 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES HANAGHAN / 16/10/2017 |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES HANAGHAN / 16/10/2017 |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
22/01/1622 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company