SITEWORKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Registered office address changed from 10 Ardross Street Inverness IV3 5NS Scotland to Emahroo Orrin Bridge Muir of Ord Ross-Shire IV6 7UL on 2023-11-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 ALTER MEM AND ARTS 21/04/97

View Document

21/04/9721 April 1997 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