4 SITE SERVICES (UK) LIMITED



Company Documents

DateDescription
04/02/154 February 2015 SAIL ADDRESS CHANGED FROM:
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
ENGLAND

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
16/01/1316 January 2013 SAIL ADDRESS CREATED

View Document

16/01/1316 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/03/1218 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document



25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PARKER / 16/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN O'KEEFE / 16/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

28/07/0828 July 2008 SECRETARY APPOINTED DEBRA ANN O'KEEFE

View Document

28/07/0828 July 2008 DIRECTOR RESIGNED LEE DOBSON

View Document

28/07/0828 July 2008 SECRETARY RESIGNED NICHOLAS PARR

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED NICHOLAS PARR

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED WATERLOW NOMINEES LIMITED

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS PARR

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED IAN PARKER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED LEE DOBSON

View Document

11/03/0811 March 2008 SECRETARY RESIGNED WATERLOW SECRETARIES LIMITED

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company