- Company Overview for SNOWIE SUPPORT SERVICES LIMITED (SC173327)
- Filing history for SNOWIE SUPPORT SERVICES LIMITED (SC173327)
- People for SNOWIE SUPPORT SERVICES LIMITED (SC173327)
- Charges for SNOWIE SUPPORT SERVICES LIMITED (SC173327)
- More for SNOWIE SUPPORT SERVICES LIMITED (SC173327)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
30 Mar 2022 | PSC07 | Cessation of Malcolm Snowie as a person with significant control on 10 November 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Benjamin Barrs as a director on 3 February 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 December 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
29 Mar 2021 | PSC02 | Notification of Snowie Holdings Ltd. as a person with significant control on 6 April 2016 | |
26 Mar 2021 | PSC01 | Notification of Gordon Somerville Snowie as a person with significant control on 1 March 2019 | |
26 Mar 2021 | PSC07 | Cessation of Gordon Snowie as a person with significant control on 1 March 2019 | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 | |
09 Nov 2020 | AP01 | Appointment of Shona Snowie as a director on 6 November 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Benjamin Barrs as a director on 11 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Uphall Business Park Uphall Broxburn West Lothian EH52 5NT Scotland to Inverdunning House Dunning Perth PH2 0QG on 15 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 |