- 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) |
---|---|---|---|
15 Jun 2020 | MR01 | Registration of charge 097306810005, created on 1 June 2020 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | MA | Memorandum and Articles of Association | |
22 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
22 May 2020 | MR04 | Satisfaction of charge 097306810002 in full | |
07 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
03 Aug 2018 | MR01 | Registration of charge 097306810004, created on 13 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Ms Elizabeth Anne Stokes on 13 July 2018 | |
25 Jul 2018 | SH08 | Change of share class name or designation | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | AP01 | Appointment of Mr Roger Eric Frye as a director on 13 July 2018 | |
18 Jul 2018 | PSC01 | Notification of Kevin John Timms as a person with significant control on 13 July 2018 | |
18 Jul 2018 | PSC01 | Notification of Elizabeth Anne Stokes as a person with significant control on 13 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Joseph Robin Sluys as a person with significant control on 13 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Kevin John Timms as a director on 13 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Ms Elizabeth Anne Stokes as a director on 13 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Mark Edward Parnell-Hopkinson as a director on 13 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Roberto Sassi as a director on 13 July 2018 |