SITEIMPROVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Termination of appointment of Elliott Kyle De Loach as a director on 2024-12-02

View Document

23/12/2423 December 2024 Appointment of Martin Michael Fitzpatrick as a director on 2024-11-18

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Elliott Kyle De Loach on 2023-08-01

View Document

14/10/2414 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

14/10/2414 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Termination of appointment of Mads Christian Sorensen as a director on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr Elliott Kyle De Loach as a director on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from Fifth Floor 24 Monument Street London EC3R 8AQ United Kingdom to Fifth Floor 24 Monument Street London EC3R 8AJ on 2022-09-22

View Document

22/02/2222 February 2022 Registered office address changed from The Shard 9th Floor 32 London Bridge Street London SE1 9SG England to Fifth Floor 27 Greville Street London EC1N 8TN on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/08/215 August 2021 Appointment of Mads Christian Sorensen as a director on 2021-08-02

View Document

05/08/215 August 2021 Notification of a person with significant control statement

View Document

05/08/215 August 2021 Cessation of Morten Ebbesen as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Morten Ersboll Ebbesen as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Amit Patel as a director on 2021-08-02

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049328680005

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049328680004

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049328680003

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN ERSBOLL EBESSEN / 06/07/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE SUITE 306 LONDON E1 1LU

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN ERSBOLL EBESSEN / 15/10/2013

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM MAURICE HOUSE SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH ENGLAND

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 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