Advanced company searchLink opens in new window

S.N.P. COMMS LIMITED

Company number 07365925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 L64.07 Completion of winding up
07 Aug 2018 COCOMP Order of court to wind up
08 Mar 2018 PSC04 Change of details for Mr Stuart Nicholas Pierce as a person with significant control on 7 March 2018
08 Mar 2018 CH01 Director's details changed for Mr Stuart Nicholas Pierce on 7 March 2018
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Nov 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 CH01 Director's details changed for Mr Stuart Nicholas Pierce on 14 July 2016
21 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2014 AA Total exemption small company accounts made up to 30 September 2012
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Mr Stuart Nicholas Pierce on 6 September 2011
24 Aug 2011 AD01 Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG England on 24 August 2011