Advanced company searchLink opens in new window

SNX SERVICES LIMITED

Company number 09730681

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)
09 Jun 2022 AD01 Registered office address changed from 7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY England to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on 9 June 2022
09 Jun 2022 AP01 Appointment of Mr Andrew Lashley as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mr Alexander Timothy Tupman as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mr David Adamason as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mr Clinton Bradley Groome as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Kevin John Timms as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Roger Eric Frye as a director on 1 June 2022
09 Jun 2022 TM02 Termination of appointment of Elizabeth Anne Stokes as a secretary on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Elizabeth Anne Stokes as a director on 1 June 2022
09 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
18 May 2022 PSC07 Cessation of Kevin John Timms as a person with significant control on 13 July 2018
16 May 2022 PSC07 Cessation of Elizabeth Anne Stokes as a person with significant control on 13 July 2018
16 May 2022 PSC02 Notification of Streamwire Group Limited as a person with significant control on 13 July 2018
15 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
15 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
21 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
13 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
24 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
24 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
09 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Jul 2020 AP03 Appointment of Mrs Elizabeth Anne Stokes as a secretary on 29 June 2020
03 Jul 2020 MR04 Satisfaction of charge 097306810003 in full
03 Jul 2020 MR04 Satisfaction of charge 097306810004 in full