SITE SYNDICATIONS LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
08/04/248 April 2024 | Registered office address changed from 6 6 Portholme Place Huntingdon Cambs PE29 3EQ United Kingdom to 6 Portholme Place Huntingdon PE29 3EQ on 2024-04-08 |
05/04/245 April 2024 | Registered office address changed from 20 20 High Street Huntingdon PE29 3TE England to 6 6 Portholme Place Huntingdon Cambs PE29 3EQ on 2024-04-05 |
29/03/2429 March 2024 | Registered office address changed from Castle Hill House 24 High Street Huntingdon PE29 3TE England to 20 20 High Street Huntingdon PE29 3TE on 2024-03-29 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Registered office address changed from 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to Castle Hill House 24 High Street Huntingdon PE29 3TE on 2024-03-19 |
11/03/2411 March 2024 | Director's details changed for Mr Robert Goss on 2024-02-22 |
11/03/2411 March 2024 | Director's details changed for Janet Anne Goss on 2024-02-22 |
11/03/2411 March 2024 | Change of details for Mr Robert Goss as a person with significant control on 2024-02-22 |
11/03/2411 March 2024 | Director's details changed for Janet Anne Goss on 2024-02-22 |
27/07/2327 July 2023 | Secretary's details changed for Janet Anne Goss on 2023-06-17 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GOSS / 01/06/2018 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GOSS / 01/06/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GOSS / 01/06/2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GOSS |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/06/1426 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GOSS / 01/04/2013 |
21/06/1321 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANET ANNE GOSS / 01/04/2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GOSS / 01/04/2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GOSS / 01/04/2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/08/122 August 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GOSS / 30/06/2012 |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GOSS / 30/06/2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/08/1118 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GOSS / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
21/08/0921 August 2009 | LOCATION OF DEBENTURE REGISTER |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM |
21/08/0921 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOSS / 20/08/2009 |
21/08/0921 August 2009 | LOCATION OF REGISTER OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
16/07/0816 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | DIRECTOR APPOINTED JANET ANNE GOSS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
06/07/036 July 2003 | SECRETARY RESIGNED |
06/07/036 July 2003 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/07/036 July 2003 | NEW SECRETARY APPOINTED |
06/07/036 July 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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