SNIPS LIMITED - History of Changes


DateDescription
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, NO UPDATES
2024-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2024 FROM THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6EN ENGLAND
2024-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BURCHILL / 29/04/2024
2024-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LOUISE BURCHILL / 29/04/2024
2023-08-07 update account_ref_day 28 => 30
2023-08-07 update account_ref_month 2 => 6
2023-08-07 update accounts_last_madeup_date 2023-02-28 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-11-30 => 2025-03-31
2023-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-11 update statutory_documents SECOND FILED SH01 - 29/06/23 STATEMENT OF CAPITAL GBP 350100
2023-07-07 delete sic_code 10390 - Other processing and preserving of fruit and vegetables
2023-07-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-07-03 update statutory_documents PREVSHO FROM 28/02/2024 TO 30/06/2023
2023-07-03 update statutory_documents 29/06/23 STATEMENT OF CAPITAL GBP 350100
2023-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BURCHILL
2023-06-13 update statutory_documents CESSATION OF A1 LIFESTYLE ACCOUNTS LTD AS A PSC
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2023-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-11-30
2023-04-05 update statutory_documents 23/02/23 STATEMENT OF CAPITAL GBP 175100
2023-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-27 update statutory_documents 23/02/23 STATEMENT OF CAPITAL GBP 175100
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-07 delete address EXCHANGE BUILDING 16 ST. CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG
2022-03-07 insert address THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 6EN
2022-03-07 update account_ref_day 31 => 28
2022-03-07 update account_ref_month 8 => 2
2022-03-07 update accounts_next_due_date 2022-05-31 => 2022-11-30
2022-03-07 update registered_address
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BURCHILL / 01/03/2022
2022-02-25 update statutory_documents SAIL ADDRESS CHANGED FROM: THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6EN ENGLAND
2022-02-25 update statutory_documents SAIL ADDRESS CREATED
2022-02-24 update statutory_documents CURREXT FROM 31/08/2021 TO 28/02/2022
2022-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2022 FROM EXCHANGE BUILDING 16 ST. CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG
2022-02-24 update statutory_documents DIRECTOR APPOINTED MRS LOUISE BURCHILL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A1 LIFESTYLE ACCOUNTS LTD
2022-02-24 update statutory_documents CESSATION OF IAN SMITH AS A PSC
2022-02-24 update statutory_documents CESSATION OF SUSAN SMITH AS A PSC
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SMITH / 22/01/2021
2021-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH JEANINE SMITH / 22/01/2021
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-29 update statutory_documents 27/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-19 update statutory_documents 27/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-05-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-05-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-04-14 update statutory_documents 27/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-04-02 update statutory_documents 27/02/13 FULL LIST
2013-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-03-09 update statutory_documents 27/02/12 FULL LIST
2011-11-21 update statutory_documents CURREXT FROM 28/02/2012 TO 31/08/2012
2011-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-13 update statutory_documents DIRECTOR APPOINTED SUSAN RUTH JEANINE SMITH
2011-05-06 update statutory_documents DIRECTOR APPOINTED IAN MICHAEL SMITH
2011-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 17 SURREY STREET LOWESTOFT SUFFOLK NR32 1LW
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRUMAN
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY TRUMAN
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY TRUMAN
2011-03-11 update statutory_documents 27/02/11 FULL LIST
2010-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-08 update statutory_documents 27/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DESMOND TRUMAN / 27/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY EDITH TRUMAN / 27/02/2010
2010-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY EDITH TRUMAN / 27/02/2010
2009-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-10 update statutory_documents RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS
2008-09-24 update statutory_documents RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS
2008-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-14 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-07 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-04 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-05 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-05 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-09 update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-12 update statutory_documents DIRECTOR RESIGNED
2001-03-12 update statutory_documents SECRETARY RESIGNED
2001-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION