Snap Print Management LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £176,288 | -15.22% |
Net Worth | £150,669 | +52.36% |
Liabilities | £763,983 | +0.04% |
Fixed Assets | £9,307 | +15.65% |
Trade Debtors | £730,356 | +14.37% |
Total assets | £915,951 | +8.68% |
Shareholder's funds | £150,669 | +52.36% |
Total liabilities | £765,282 | +0.09% |
SNAP MARKETING SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 08121607 |
Record last updated | Friday, August 9, 2019 2:13:02 AM UTC |
Official Address | 4 Carrwood Park Selby Road Swillington Common Leeds Ls154lg Garforth And, Garforth And Swillington There are 45 companies registered at this street |
Locality | Garforth And Swillington |
Region | England |
Postal Code | LS154LG |
Sector | support, service |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 18, 2018 | Resignation of one Director (a man) |  |
Registry | Jul 26, 2016 | Confirmation statement made , with updates |  |
Financials | Jul 5, 2016 | Annual accounts |  |
Registry | Apr 22, 2016 | Resignation of one Director |  |
Registry | Apr 22, 2016 | Appointment of a man as Director |  |
Registry | Apr 22, 2016 | Appointment of a man as Director 8121... |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%) |  |
Registry | Feb 26, 2016 | Two appointments: 2 men |  |
Financials | Sep 22, 2015 | Annual accounts |  |
Registry | Jul 24, 2015 | Annual return |  |
Registry | Jul 23, 2015 | Annual return 8121... |  |
Registry | May 22, 2015 | Change of registered office address |  |
Registry | Nov 13, 2014 | Company name change |  |
Registry | Nov 13, 2014 | Change of name certificate |  |
Registry | Nov 13, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Aug 30, 2014 | Notice of change of name nm01 - resolution 8121... |  |
Registry | Aug 14, 2014 | Annual return |  |
Financials | Jul 10, 2014 | Annual accounts |  |
Financials | Sep 12, 2013 | Annual accounts 8121... |  |
Registry | Jul 30, 2013 | Annual return |  |
Registry | Jun 28, 2013 | Change of accounting reference date |  |
Registry | Jun 20, 2013 | Return of allotment of shares |  |
Registry | Jun 6, 2013 | Resignation of one Director |  |
Registry | Jun 6, 2013 | Appointment of a woman as Director |  |
Registry | May 31, 2013 | Resignation of one Manager and one Director (a man) |  |
Registry | Jan 31, 2013 | Memorandum of association |  |
Registry | Jan 14, 2013 | Notice of name or other designation of class of shares |  |
Registry | Jan 14, 2013 | Varying share rights and names |  |
Registry | Jun 27, 2012 | Appointment of a man as Manager and Director |  |