SNAP DISPLAY SYSTEMS (EAST ANGLIA) LIMITED

68c High Street, Bassingbourn, SG8 5LF, Royston, United Kingdom
StatusACTIVE
Company No.02058536
CategoryPrivate Limited Company
Incorporated25 Sep 1986
Age37 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

SNAP DISPLAY SYSTEMS (EAST ANGLIA) LIMITED is an active private limited company with number 02058536. It was incorporated 37 years, 8 months, 6 days ago, on 25 September 1986. The company address is 68c High Street, Bassingbourn, SG8 5LF, Royston, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-03

Old address: Suite 3 46 Kneesworth Street Royston Herts SG8 5AQ United Kingdom

New address: 68C High Street Bassingbourn Royston SG8 5LF

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Molly Hawkins

Appointment date: 2021-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Old address: Hazel Stub Depot Camps Road Haverhill Suffolk CB9 9AF

Change date: 2019-02-05

New address: Suite 3 46 Kneesworth Street Royston Herts SG8 5AQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2010-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Conrad George Hawkins

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/04/07--------- £ si 5@1=5 £ ic 10/15

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1993

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1992

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 07/02/92 from: 27 rookwood way haverhill suffolk CB9 8PB

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 02/01/91 from: 23B rookwood way haverhill suffolk CB9 8PB

Documents

View document PDF

Legacy

Date: 10 May 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1989

Category: Capital

Type: 88(2)

Description: Wd 21/04/89 ad 03/01/89--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/11/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 17/02/88 from: 23F rookwood way haverhill suffolk

Documents

View document PDF

Legacy

Date: 24 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/12/87; full list of members

Documents

View document PDF


Some Companies

ABSTRACTION CONSULTANCY LIMITED

105 WOODWARD CLOSE,WOKINGHAM,RG41 5UT

Number:10611136
Status:ACTIVE
Category:Private Limited Company

BATTERSEA PLACE LLP

6 YORK STREET,LONDON,W1U 6QD

Number:OC326797
Status:ACTIVE
Category:Limited Liability Partnership

CAPETON TRADE LLP

UNIT 5 COBURG ROAD,LONDON,N22 6TZ

Number:OC367102
Status:ACTIVE
Category:Limited Liability Partnership

ENERTECH SOLUTIONS LIMITED

41 DICKENSON ROAD,COLCHESTER,CO4 5BL

Number:11292124
Status:ACTIVE
Category:Private Limited Company

GOLDBOND FINANCE LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11340449
Status:ACTIVE
Category:Private Limited Company

MAS CORPORATION (UK) LTD

1ST FLOOR,LONDON,E1 4UN

Number:11592653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source