- Company Overview for SNOOD INSPECTION LTD (07482629)
- Filing history for SNOOD INSPECTION LTD (07482629)
- People for SNOOD INSPECTION LTD (07482629)
- More for SNOOD INSPECTION LTD (07482629)
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 |