SITE & EVENT LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MORLEY

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROY MORLEY / 01/12/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELE MORLEY / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MORLEY / 01/01/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MRS MICHELE MORLEY

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MORLEY / 01/11/2009

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/02/1012 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE B THIRD FLOOR TERESA GAVIN HOUSE WOODFORD GREEN ESSEX IG8 8FB

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 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