S & A SITE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/04/222 April 2022 Cessation of Adrian Duncan Toulmin as a person with significant control on 2022-03-31

View Document

02/04/222 April 2022 Termination of appointment of Adrian Duncan Toulmin as a director on 2022-03-31

View Document

02/04/222 April 2022 Change of details for Stephan Harold Toulmin as a person with significant control on 2022-03-31

View Document

02/04/222 April 2022 Notification of Linda Carol Toulmin as a person with significant control on 2022-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

02/03/222 March 2022 Change of details for Mr Adrian Duncan Toulmin as a person with significant control on 2022-02-18

View Document

02/03/222 March 2022 Director's details changed for Mr Adrian Duncan Toulmin on 2022-02-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/10/2017 October 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN DUNCAN TOULMIN / 12/10/2020

View Document

17/10/2017 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DUNCAN TOULMIN / 12/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN TOULMIN

View Document

04/01/164 January 2016 SECRETARY APPOINTED MRS LINDA CAROL TOULMIN

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DUNCAN TOULMIN / 12/11/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DUNCAN TOULMIN / 12/11/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DUNCAN TOULMIN / 01/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAROLD TOULMIN / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DUNCAN TOULMIN / 01/04/2012

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 28 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 4-6 NEW STREET MORECAMBE LANCASHIRE LA4 4BW

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED JAYSTART LTD CERTIFICATE ISSUED ON 18/04/97

View Document

03/04/973 April 1997 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