SNX SERVICES LIMITED

Mode House Thundridge Business Park Mode House Thundridge Business Park, Ware, SG12 0SS, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09730681
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SNX SERVICES LIMITED is an active private limited company with number 09730681. It was incorporated 8 years, 10 months, 4 days ago, on 13 August 2015. The company address is Mode House Thundridge Business Park Mode House Thundridge Business Park, Ware, SG12 0SS, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 03 Jun 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Second filing of change of director details with name

Date: 28 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04CH01

Officer name: Clinton Bradley Groome

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/22

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clinton Bradley Groome

Change date: 2024-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097306810006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2023

Action Date: 23 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097306810008

Charge creation date: 2023-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Andrew Lashley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-28

Officer name: Alexander Timothy Tupman

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 20 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-01

Psc name: Streamwire Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-10

Charge number: 097306810006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-10

Charge number: 097306810007

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097306810005

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Adamason

Change date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

New address: Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS

Change date: 2022-06-09

Old address: 7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Andrew Lashley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Timothy Tupman

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adamason

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton Bradley Groome

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Timms

Termination date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Eric Frye

Termination date: 2022-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-01

Officer name: Elizabeth Anne Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Stokes

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Kevin John Timms

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Elizabeth Anne Stokes

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-13

Psc name: Streamwire Group Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 09 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Anne Stokes

Appointment date: 2020-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097306810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097306810004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-01

Charge number: 097306810005

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097306810002

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097306810004

Charge creation date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Ms Elizabeth Anne Stokes

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Eric Frye

Appointment date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin John Timms

Notification date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Anne Stokes

Notification date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Joseph Robin Sluys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: 7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY

Old address: 10 John Street London WC1N 2EB United Kingdom

Change date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Timms

Appointment date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Ms Elizabeth Anne Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Parnell-Hopkinson

Termination date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Sassi

Termination date: 2018-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097306810003

Charge creation date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Thomas Pitt

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Joseph Robin Sluys

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097306810001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Roberto Sassi

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Robin Sluys

Change date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 097306810002

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Rodger Armstrong

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 21 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-21

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Roberto Sassi

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Thomas Pitt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097306810001

Charge creation date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Mark Edward Parnell-Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodger Armstrong

Appointment date: 2015-08-19

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS TREE CARE LIMITED

BY POND COTTAGE HARPSDEN ROAD,HENLEY ON THAMES,RG9 4JT

Number:08027834
Status:ACTIVE
Category:Private Limited Company

ARISTAEUS INVESTMENTS LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:10693270
Status:ACTIVE
Category:Private Limited Company

JENSEN HEALEY AUTOMOTIVE LIMITED

C/O MARTIN ROBEY POOL ROAD,NUNEATON,CV10 9AE

Number:08933027
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE FLORIST LTD

KNIGHTSBRIDGE FLORIST 1,B MONTPELIER ST,LONDON,SW7 1EX

Number:11347995
Status:ACTIVE
Category:Private Limited Company

NNEB INVESTMENTS LTD

MICHAEL LINNELL & CO LTD DRAKES LANE,CHELMSFORD,CM3 3BE

Number:05041098
Status:ACTIVE
Category:Private Limited Company

SALLIS HEALTHCARE LIMITED

VERNON WORKS,OLD BASFORD,NG6 0DU

Number:00402658
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