SITELINK COMPUTER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1313 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1213 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES BRAMLEY / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 123 OUNSDALE ROAD WOMBOURNE WOLVERHAMPTON WV5 8BL

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 S252 DISP LAYING ACC 12/10/97

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 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