Advanced company searchLink opens in new window

SNOOD INSPECTION LTD

Company number 07482629

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)
11 Feb 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Sep 2024 CH01 Director's details changed for Mr Jack Wall on 2 September 2024
02 Sep 2024 PSC04 Change of details for Mr Jack Wall as a person with significant control on 2 September 2024
02 Sep 2024 AD01 Registered office address changed from 14 Elmley Close Coseley Bilston West Midlands WV14 9TZ England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 2 September 2024
12 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2023 CH01 Director's details changed for Mr Jack Wall on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr Jack Wall as a person with significant control on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from 55 Lea Road Wolverhampton WV3 0LW England to 14 Elmley Close Coseley Bilston West Midlands WV14 9TZ on 20 October 2023
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
14 Jan 2023 AD01 Registered office address changed from 127 Upper St. John Street Lichfield WS14 9EA England to 55 Lea Road Wolverhampton WV3 0LW on 14 January 2023
14 Jan 2023 CH01 Director's details changed for Mr Jack Wall on 14 January 2023
14 Jan 2023 PSC04 Change of details for Mr Jack Wall as a person with significant control on 14 January 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Mr Jack Wall on 4 February 2021
09 Feb 2021 PSC04 Change of details for Mr Jack Wall as a person with significant control on 4 February 2021
09 Feb 2021 AD01 Registered office address changed from 2 Wallis Drive Streethay Lichfield Staffordshire WS13 8WR England to 127 Upper St. John Street Lichfield WS14 9EA on 9 February 2021
14 Dec 2020 CH01 Director's details changed for Mr Jack Wall on 3 February 2020
14 Dec 2020 PSC04 Change of details for Mr Jack Wall as a person with significant control on 3 February 2020
14 Dec 2020 AD01 Registered office address changed from 269a Lichfield Road Rushall Walsall West Midlands WS4 1EB England to 2 Wallis Drive Streethay Lichfield Staffordshire WS13 8WR on 14 December 2020