SITE SUPPLY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-03-19 with no updates |
09/04/259 April 2025 | Director's details changed for Mr Daniel Joseph Mckeever on 2025-04-08 |
08/04/258 April 2025 | Registered office address changed from Unit 16/17 Haigh Park Whitehill Industrial Estate Stockport Cheshire SK4 1QR England to The Site Supply Company Unit 1B Vauxhall Trading Estate Greg Street Stockport SK5 7BR on 2025-04-08 |
08/04/258 April 2025 | Change of details for The Site Supply Group Limited as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Steven Anthony Cree on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Paul Smith on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Martin Paul Bullock on 2025-04-08 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-19 with updates |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Statement of capital following an allotment of shares on 2023-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Appointment of Mr Paul Smith as a director on 2022-11-23 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | DIRECTOR APPOINTED MR DANIEL JOSEPH MCKEEVER |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR TRACY AYDON |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 20 HAIGH PARK STOCKPORT CHESHIRE SK4 1QR |
06/04/166 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | DIRECTOR APPOINTED MS TRACY ANNE AYDON |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/12/1220 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
12/09/1212 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
13/04/1213 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/10/1121 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/07/106 July 2010 | CURRSHO FROM 31/03/2011 TO 31/01/2011 |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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