SITEPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCurrent accounting period shortened from 2026-05-31 to 2026-01-31

View Document

15/07/2515 July 2025 NewRegistration of charge 068448030003, created on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Kritesh Patel as a director on 2025-07-09

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-05-31

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BALL / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BALL / 13/10/2014

View Document

30/04/1430 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

07/05/137 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM NORTH MILLS FROG ISLAND LEICESTER LEICESTERSHIRE LE3 5DH

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

15/07/1015 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PAUL STEPHEN GAMBLE

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR STEVEN JOHN BALL

View Document

12/03/0912 March 2009 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