Advanced company searchLink opens in new window

DELAY REPAY SNIPER LIMITED

Company number 08653481

Filter by category

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)
09 Feb 2018 PSC02 Notification of Tracsis Plc as a person with significant control on 31 January 2018
14 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
10 Nov 2017 AA01 Previous accounting period extended from 31 August 2017 to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
25 Apr 2017 AD01 Registered office address changed from 32 Jenner Mead Chelmsford CM2 6SJ to 75 Springfield Road Chelmsford Essex CM2 6JB on 25 April 2017
06 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
09 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
20 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
03 May 2016 AA Micro company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Nov 2014 AD01 Registered office address changed from Dane Court Copt Hill Danbury Chelmsford CM3 4NW to 32 Jenner Mead Chelmsford CM2 6SJ on 17 November 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
24 Mar 2014 CH01 Director's details changed for Mrs Sarah Joanne Dalby on 25 February 2014
13 Mar 2014 AD01 Registered office address changed from 8 Montagu Gardens Chelmsford CM1 6EB England on 13 March 2014
16 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted