S & S SITE SERVICES (NATIONWIDE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

02/04/252 April 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Registered office address changed from Unit 51 Unit 51 Kelleythorpe Industria Wadsworth Road Driffield East Riding of Yorkshire YO25 9FQ United Kingdom to Park Farm Routh Beverley HU17 9SL on 2025-02-20

View Document

14/01/2514 January 2025 Registration of charge 047533380004, created on 2025-01-13

View Document

14/01/2514 January 2025 Registration of charge 047533380003, created on 2025-01-13

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-09-24

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Registration of charge 047533380002, created on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Cancellation of shares. Statement of capital on 2023-09-21

View Document

23/10/2323 October 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

06/10/226 October 2022 Particulars of variation of rights attached to shares

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

03/10/223 October 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Termination of appointment of Roland Stewart Garvey as a director on 2022-09-21

View Document

28/09/2228 September 2022 Appointment of Mr Danyl Paul Garvey as a director on 2022-09-21

View Document

28/09/2228 September 2022 Change of details for Mr Roland Stewart Garvey as a person with significant control on 2022-09-21

View Document

28/09/2228 September 2022 Notification of Danyl Paul Garvey as a person with significant control on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM UNIT 51 KELLEYTHORPE INDUSTRIAL ESTATE KELLYTHORPE, DRIFFIELD NORTH HUMBERSIDE YO25 9DJ

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROLAND STEWART GARVEY / 10/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY STELLA GARVEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ADOPT ARTICLES 25/03/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STEWART GARVEY / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: HOLMLEA 10 MAIN STREET GARTON ON THE WOLDS DRIFFIELD EAST YORKSHIRE YO25 0ET

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3L

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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