Advanced company searchLink opens in new window

DELAY REPAY SNIPER LIMITED

Company number 08653481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 July 2023
05 Aug 2022 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 August 2022
05 Aug 2022 LIQ01 Declaration of solvency
05 Aug 2022 600 Appointment of a voluntary liquidator
05 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-22
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
25 Mar 2021 AA Accounts for a small company made up to 31 July 2020
02 Feb 2021 AP03 Appointment of Mr Andrew John Kelly as a secretary on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Maxwell James Cawthra as a director on 29 January 2021
01 Feb 2021 AP01 Appointment of Mr Andrew John Kelly as a director on 1 February 2021
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
26 Feb 2020 AA Full accounts made up to 31 July 2019
09 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
02 May 2019 AP01 Appointment of Mr Christopher Matthew Barnes as a director on 1 May 2019
02 May 2019 TM01 Termination of appointment of John Cameron Mcarthur as a director on 1 May 2019
18 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA on 18 March 2019
18 Feb 2019 AA Full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
22 Feb 2018 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 22 February 2018
21 Feb 2018 AP01 Appointment of Mr James Alexander Geoffrey Garner as a director on 31 January 2018
21 Feb 2018 AP01 Appointment of Mr Maxwell James Cawthra as a director on 31 January 2018
21 Feb 2018 AP01 Appointment of Mr John Cameron Mcarthur as a director on 31 January 2018
21 Feb 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 July 2018
09 Feb 2018 PSC07 Cessation of Sarah Dalby as a person with significant control on 31 January 2018