SNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Cessation of Rupert Charles Bradshaw Tichurst as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Cessation of Simon Ian Goldring as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Notification of Walgate Trustees Limited as a person with significant control on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Satisfaction of charge 1 in full

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT CHARLES BRADSHAW TICHURST

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON IAN GOLDRING

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJEET PATHANIA / 10/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY AMIT PATEL

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR INDERJEET PATHANIA

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT PATEL

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBHAI PATEL / 19/01/2018

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBHAI PATEL / 19/01/2018

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBHAI PATEL / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBJAI PATEL / 19/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT HASMUKH RAOJIBJAI PATEL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBJAI PATEL / 28/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBJAI HASMUKH RAOJIBJAI HASMUKHBHAI PATEL / 28/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT HASMUKH RAOJIBJAI HASMUKHBHAI PATEL / 21/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 1B, FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 1B, FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM I 14 WINDMILL CENTRE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM: MCKENZIE HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7TL UNITED KINGDOM

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MEETA PATEL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM MONKSEATON NORTHGATE NORTHWOOD MIDDLESEX HA6 2TH UNITED KINGDOM

View Document

11/08/1511 August 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM MCKENZIE HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7TL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT HASMUKHBHAI PATEL / 21/07/2014

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 SECOND FILING WITH MUD 21/05/13 FOR FORM AR01

View Document

14/11/1314 November 2013 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEETA PATEL / 01/06/2012

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. AMIT HASMUKHBHAI PATEL / 01/06/2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. AMIT HASMUKHBHAI PATEL / 01/06/2012

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

25/05/1025 May 2010 PREVSHO FROM 31/05/2010 TO 31/08/2009

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM, MCKENZIE HOUSE BURY STREET, RUISLIP, MIDDLESEX, HA4 7TL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM, UNIT 30 STADIUM BUSINESS CENTRE, NORTH END ROAD, WEMBLEY, MIDDLESEX, HA9 0AT

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 15 ST JOHNS ROAD, HARROW, MIDDLESEX, HA1 2EE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 131-135 KENTON ROAD, HARROW, MIDDLESEX HA3 0AZ

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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