Advanced company searchLink opens in new window

SNAPCOMMS UK LIMITED

Company number 08069200

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)
05 Aug 2020 AP01 Appointment of Mr Patrick Brickley as a director on 4 August 2020
05 Aug 2020 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to 6 De Grey Square De Grey Road Colchester Essex C04 5YQ on 5 August 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
11 Feb 2015 AD01 Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 11 February 2015
21 Jan 2015 TM02 Termination of appointment of Kevin Leslie Beare as a secretary on 21 January 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AP01 Appointment of Sarah Jane Perry as a director
13 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
28 Mar 2014 TM01 Termination of appointment of Simon Waterer as a director
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Simon Lawrence Waterer on 15 May 2013
10 Aug 2012 CERTNM Company name changed snapcomms LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
10 Aug 2012 CONNOT Change of name notice