- Company Overview for SNR SERVICES (GLOS) LIMITED (06955312)
- Filing history for SNR SERVICES (GLOS) LIMITED (06955312)
- People for SNR SERVICES (GLOS) LIMITED (06955312)
- Charges for SNR SERVICES (GLOS) LIMITED (06955312)
- More for SNR SERVICES (GLOS) LIMITED (06955312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from 68 Talbot Road Harrow Middlesex HA3 7QF to Meadow View a48 Chaxhill Westbury-on-Severn Gloucestershire GL14 1QW on 10 September 2019 | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Sep 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
11 Mar 2016 | MR01 | Registration of charge 069553120003, created on 9 March 2016 | |
11 Mar 2016 | MR04 | Satisfaction of charge 069553120002 in full | |
05 Feb 2016 | AP01 | Appointment of Mrs Gayathri Navaratnam as a director on 31 January 2015 | |
05 Feb 2016 | TM02 | Termination of appointment of Malini Kumar as a secretary on 31 January 2015 | |
25 Nov 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 069553120002, created on 4 August 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-11-03
|