SNIPER BUSINESS DEVELOPMENTS LIMITED
Company number 04784023
- Company Overview for SNIPER BUSINESS DEVELOPMENTS LIMITED (04784023)
- Filing history for SNIPER BUSINESS DEVELOPMENTS LIMITED (04784023)
- People for SNIPER BUSINESS DEVELOPMENTS LIMITED (04784023)
- More for SNIPER BUSINESS DEVELOPMENTS LIMITED (04784023)
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) |
---|---|---|---|
30 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
20 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Stacey Ann Rivers as a person with significant control on 2 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
07 Jun 2021 | CH03 | Secretary's details changed for Stacey Ann Rivers on 2 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Stacey Ann Rivers on 2 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Stacey Ann Rivers as a person with significant control on 2 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 63 Richmond Road Worthing West Sussex BN11 4AG England to 55 Mulberry Lane Goring-by-Sea Worthing West Sussex BN12 4RA on 7 June 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Stacey Ann Rivers on 1 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
03 Jun 2019 | PSC04 | Change of details for Stacey Ann Rivers as a person with significant control on 1 May 2019 | |
14 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 Jun 2017 | CH03 | Secretary's details changed for Stacey Ann Rivers on 20 February 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Stacey Ann Rivers on 20 February 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 63 Richmond Road 63 Richmond Road Worthing BN11 4AG England to 63 Richmond Road Worthing West Sussex BN11 4AG on 5 June 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 77a Goldstone Road Hove East Sussex BN3 3RG to 63 Richmond Road 63 Richmond Road Worthing BN11 4AG on 20 February 2017 |