SITEPATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Current accounting period shortened from 2026-05-31 to 2026-01-31 |
15/07/2515 July 2025 New | Registration of charge 068448030003, created on 2025-07-09 |
09/07/259 July 2025 New | Appointment of Kritesh Patel as a director on 2025-07-09 |
09/07/259 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with updates |
23/10/2423 October 2024 | Accounts for a small company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with updates |
30/10/2330 October 2023 | Accounts for a small company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with updates |
08/11/228 November 2022 | Accounts for a small company made up to 2022-05-31 |
11/11/2111 November 2021 | Accounts for a small company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
29/10/1929 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
23/08/1723 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/08/1723 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
17/12/1617 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
11/11/1511 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
30/03/1530 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/01/1526 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BALL / 13/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BALL / 13/10/2014 |
30/04/1430 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
10/12/1310 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
07/05/137 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/01/1330 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM NORTH MILLS FROG ISLAND LEICESTER LEICESTERSHIRE LE3 5DH |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/04/1211 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
25/10/1125 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
11/05/1111 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
09/12/109 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
15/07/1015 July 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
26/05/1026 May 2010 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
23/04/0923 April 2009 | DIRECTOR APPOINTED PAUL STEPHEN GAMBLE |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING |
16/03/0916 March 2009 | DIRECTOR APPOINTED MR STEVEN JOHN BALL |
12/03/0912 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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