SITE SPECIFIC LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 SAIL ADDRESS CHANGED FROM: UNIT 302 CURTAIN HOUSE CURTAIN ROAD LONDON EC2A 3AR UNITED KINGDOM

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM UNIT 302 CURTAIN HOUSE CURTAIN ROAD LONDON EC2A 3AR

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/03/1329 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GALBRAITH / 01/05/2012

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GALBRAITH / 01/05/2012

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RISBY / 01/05/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: UNIT 305 CURTAIN HOUSE CURTAIN ROAD LONDON EC2A 3AR UNITED KINGDOM

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 305 CURTAIN HOUSE 134-146 CURTAIN ROAD LONDON EC2A 3AR UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM UNIT 305 CURTAIN HOUSE 134-146 CURTAIN ROAD LONDON EC2A 3AR

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RISBY / 14/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GALBRAITH / 14/03/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 60 PEAR TREE STREET LONDON EC1V 3SB

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 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