SITE ACQUISITIONS & SEARCHES LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from West Africa House Ashbourne Road London W5 3QP England to Jubilee Business Centre 211-213 Kingsbury Road London NW9 8AQ on 2023-12-22

View Document

22/12/2322 December 2023 Secretary's details changed for Anthony David Trup on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mr Anthony David Trup on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Anthony David Trup as a person with significant control on 2023-12-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

04/05/234 May 2023 Change of details for Mr Anthony David Trup as a person with significant control on 2023-05-01

View Document

04/05/234 May 2023 Secretary's details changed for Anthony David Trup on 2023-05-01

View Document

19/12/2219 December 2022 Registered office address changed from West World Westgate London W5 1DT United Kingdom to West Africa House Ashbourne Road London W5 3QP on 2022-12-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Change of details for Mr Anthony David Trup as a person with significant control on 2022-02-21

View Document

20/02/2220 February 2022 Director's details changed for Anthony David Trup on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mr Anthony David Trup as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Secretary's details changed for Anthony Trup on 2022-02-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID TRUP / 07/04/2016

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 5TH FLOOR - 3A WEST WORLD WESTGATE LONDON W5 1DT UNITED KINGDOM

View Document

22/04/2022 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM WESTWORLD WESTGATE LONDON W5 1DT UNITED KINGDOM

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY TRUP / 17/08/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID TRUP / 17/08/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY AVERYL TRUP

View Document

18/08/1718 August 2017 SECRETARY APPOINTED ANTHONY TRUP

View Document

02/08/172 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 12 HARLEY STREET LONDON W1G 9PG UNITED KINGDOM

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID TRUP / 13/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/06/1522 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/06/1419 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / AVERYL ABIGAIL TRUP / 05/05/2014

View Document

31/07/1331 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 13/05/12 NO CHANGES

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/118 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 12 HARLEY STREET LONDON W1G 9PG

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 5TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DG

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: MEARERS HOUSE 194-196 FINCHLEY ROAD, LONDON NW3 6BX

View Document

13/09/0013 September 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 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