SITEEYE TIMELAPSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/06/1919 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CLARE EVANS-MCCLAVE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 COMPANY NAME CHANGED SITE COMPUTERS LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

29/11/1829 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1824 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1714 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN EVANS MCCLAVE / 11/11/2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA EVANS-MCCLAVE

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE EVANS-MCCLAVE / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALAN EVANS MCCLAVE / 01/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM WOODVILLE CRAGG VALE HEBDEN BRIDGE HX7 5TA

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED NICOLA CLARE EVANS-MCCLAVE

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: KNOWLE BARN KNOWLE TOP HILL CRAGG VALE HEBDEN BRIDGE HX7 5TB

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED ROSEVILLE COMPUTERS LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 17 VICTORIA BUILDINGS CRAGGVALE HEBDEN BRIDGE WEST YORKSHIRE HX7 5TJ

View Document

28/07/9328 July 1993 S386 DISP APP AUDS 05/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/03/9227 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

22/03/9122 March 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: 12 QUARRY HILL LANE WETHERBY LS22 4RY

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 WD 15/02/88 AD 28/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/01/884 January 1988 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