Advanced company searchLink opens in new window

SN ADVISORY SERVICES LIMITED

Company number 08007024

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)
17 Aug 2023 RP05 Registered office address changed to PO Box 4385, 08007024 - Companies House Default Address, Cardiff, CF14 8LH on 17 August 2023
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2018 CS01 Confirmation statement made on 26 March 2018 with updates
24 Aug 2018 CH01 Director's details changed for Mr Darren Neil Masters on 26 March 2018
20 Feb 2018 AD01 Registered office address changed from 1200 Century Way Century Way Thorpe Park Leeds LS15 8ZA to 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 20 February 2018
19 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 TM01 Termination of appointment of Richard Simon Wilson as a director on 18 September 2015
13 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
13 May 2015 CH01 Director's details changed for Richard Simon Wilson on 26 March 2015