- Company Overview for SNX SERVICES LIMITED (09730681)
- Filing history for SNX SERVICES LIMITED (09730681)
- People for SNX SERVICES LIMITED (09730681)
- Charges for SNX SERVICES LIMITED (09730681)
- More for SNX SERVICES LIMITED (09730681)
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 |