About

Registered Number: 03579659
Date of Incorporation: 11/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 22 Coombe Lane, Bristol, BS9 2AA

 

Based in Bristol, Snark Consulting Ltd was registered on 11 June 1998, it's status is listed as "Active". The organisation has 3 directors listed as Hiles, Margaret Ann, Hiles, Andrew Ralph, Hiles, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILES, Andrew Ralph 11 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HILES, Margaret Ann 11 June 1998 - 1
HILES, Jonathan 11 June 1998 18 June 1998 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
353 - Register of members 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 04 May 2000
363a - Annual Return 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
RESOLUTIONS - N/A 13 July 1998
123 - Notice of increase in nominal capital 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
225 - Change of Accounting Reference Date 13 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.