SITE MACHINING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Appointment of Ms Jodie Catherine Gillies as a director on 2025-06-16 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
04/06/254 June 2025 | Termination of appointment of Sandy Smart as a director on 2025-05-13 |
28/03/2528 March 2025 | Registration of charge 054728030006, created on 2025-03-26 |
24/12/2424 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
09/07/249 July 2024 | Registration of charge 054728030005, created on 2024-07-05 |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/12/2319 December 2023 | Satisfaction of charge 054728030002 in full |
19/12/2319 December 2023 | Registration of charge 054728030004, created on 2023-12-15 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
30/12/2130 December 2021 | Registration of charge 054728030003, created on 2021-12-23 |
30/12/2130 December 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
02/01/192 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM UNIT 11 BURFORD WAY BOLDON BUSINESS PARK BOLDON NE35 9PZ |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
13/12/1713 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054728030002 |
06/11/156 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK DERRY |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 27 H SPENCER ROAD BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TG |
16/07/1516 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILNE |
26/09/1426 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
10/06/1410 June 2014 | 10/06/14 STATEMENT OF CAPITAL GBP 2.00 |
10/06/1410 June 2014 | SOLVENCY STATEMENT DATED 27/05/14 |
10/06/1410 June 2014 | REDUCE ISSUED CAPITAL 27/05/2014 |
10/06/1410 June 2014 | 27/05/14 STATEMENT OF CAPITAL GBP 2 |
10/06/1410 June 2014 | STATEMENT BY DIRECTORS |
09/06/149 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/03/146 March 2014 | COMPANY BUSINESS 28/02/2014 |
01/10/131 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
26/06/1326 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
26/06/1326 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 08/08/2012 |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK |
22/05/1322 May 2013 | PREVSHO FROM 22/06/2013 TO 31/03/2013 |
08/05/138 May 2013 | DIRECTOR APPOINTED MR MARK DERRY |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 22 June 2012 |
17/07/1217 July 2012 | DIRECTOR APPOINTED MR SANDY SMART |
12/07/1212 July 2012 | PREVEXT FROM 05/06/2012 TO 22/06/2012 |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, SECRETARY YVONNE MILNE |
10/07/1210 July 2012 | DIRECTOR APPOINTED MR DAVID STURROCK |
10/07/1210 July 2012 | DIRECTOR APPOINTED MR SCOTT MARTIN |
10/07/1210 July 2012 | SECRETARY APPOINTED MR SCOTT MARTIN |
10/07/1210 July 2012 | CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP |
10/07/1210 July 2012 | ADOPT ARTICLES 22/06/2012 |
10/07/1210 July 2012 | FACILITES AGREEMENT 25/03/11 22/06/2012 |
02/07/122 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 5 June 2011 |
07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 5 June 2010 |
24/07/1024 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
24/07/1024 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILNE / 06/06/2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MILNE / 06/06/2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 17 OSWESTRY PLACE EASTFIELD GREEN CRAMLINGTON NE23 2YJ |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 5 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | 05/06/08 TOTAL EXEMPTION FULL |
01/09/081 September 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | 30/06/07 TOTAL EXEMPTION FULL |
29/02/0829 February 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 05/06/2008 |
11/06/0711 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
03/07/063 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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