SITE PROJECT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
29/12/2329 December 2023 | Confirmation statement made on 2023-10-06 with updates |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Change of details for Mr Paul Anthony Litten as a person with significant control on 2023-08-30 |
07/06/237 June 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
20/09/1920 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
07/06/187 June 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
27/02/1527 February 2015 | PREVEXT FROM 31/07/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LITTEN / 04/02/2014 |
04/04/144 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/04/132 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
20/11/1220 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/10/1214 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
21/08/1221 August 2012 | DISS40 (DISS40(SOAD)) |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/08/1220 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
31/07/1231 July 2012 | FIRST GAZETTE |
17/02/1217 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/124 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/08/1129 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
22/04/1122 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LITTEN / 30/06/2010 |
11/08/1011 August 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SITE PROJECT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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