SINGLE SITE SOFTWARE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORGAN

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR MATTHEW WILLIAM BICKNELL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID BELL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

10/01/1910 January 2019 CESSATION OF PETER RONALD ROBINSON AS A PSC

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ANDREW DAVID BELL

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR CRAIG ANTHONY MORGAN

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY MARK WHITE

View Document

28/01/1728 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/09/1521 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY HUMPHRYS

View Document

09/03/159 March 2015 SECRETARY APPOINTED MR MARK ADRIAN FRANKLIN WHITE

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063383150002

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063383150001

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LESLEY SUSAN HUMPHRYS / 28/08/2010

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD ROBINSON / 09/08/2010

View Document

18/08/1018 August 2010 SECTION 519

View Document

04/06/104 June 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 20 SHAFTESBURY AVENUE NEW LONGTON PRESTON PR4 4YA

View Document

10/06/0910 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY YVONNE ROBINSON

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MISS LESLEY SUSAN HUMPHRYS

View Document

09/08/079 August 2007 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