SITEGLIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

01/12/231 December 2023 Registered office address changed from Unit 7a Comet House Calleva Park Aldermaston Reading Berkshire RG7 8JA England to Suite 406 Merlin House, Brunel Road Theale Reading West Berkshire RG7 4AB on 2023-12-01

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/02/2014 February 2020 COMPANY BUSINESS 08/01/2020

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2019

View Document

14/01/2014 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/2014 January 2020 ADOPT ARTICLES 22/11/2019

View Document

14/01/2014 January 2020 SUB-DIVISION 22/11/19

View Document

09/01/209 January 2020 31/07/14 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MATTHEW LEONARD WALTER

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WAKEFIELD / 12/03/2019

View Document

14/03/1914 March 2019 01/07/18 STATEMENT OF CAPITAL GBP 96

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE WAKEFIELD / 12/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL VIZER / 12/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WAKEFIELD / 12/03/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM UNIT 7B COMET HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8JA

View Document

02/08/182 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 97

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NEW SHARES CREATED 22/02/2018

View Document

06/03/186 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 80

View Document

06/03/186 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 95

View Document

06/03/186 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 96

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

View Document

05/03/185 March 2018 DIRECTOR APPOINTED DEAN MICHAEL VIZER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WAKEFIELD / 30/04/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WAKEFIELD / 30/04/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WAKEFIELD / 30/04/2017

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WAKEFIELD / 01/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WAKEFIELD / 01/07/2014

View Document

07/07/147 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD NOBLE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD NOBLE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WAKEFIELD / 06/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICKY NOBLE / 13/06/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RICKY NOBLE / 13/06/2012

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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