S & S SITE SERVICES (NATIONWIDE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-06 with updates |
02/04/252 April 2025 | Amended total exemption full accounts made up to 2024-06-30 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Registered office address changed from Unit 51 Unit 51 Kelleythorpe Industria Wadsworth Road Driffield East Riding of Yorkshire YO25 9FQ United Kingdom to Park Farm Routh Beverley HU17 9SL on 2025-02-20 |
14/01/2514 January 2025 | Registration of charge 047533380004, created on 2025-01-13 |
14/01/2514 January 2025 | Registration of charge 047533380003, created on 2025-01-13 |
11/11/2411 November 2024 | Cancellation of shares. Statement of capital on 2024-09-24 |
11/11/2411 November 2024 | Purchase of own shares. |
22/10/2422 October 2024 | Registration of charge 047533380002, created on 2024-10-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/10/2323 October 2023 | Cancellation of shares. Statement of capital on 2023-09-21 |
23/10/2323 October 2023 | Purchase of own shares. |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/11/223 November 2022 | Cancellation of shares. Statement of capital on 2022-09-21 |
03/11/223 November 2022 | Purchase of own shares. |
06/10/226 October 2022 | Particulars of variation of rights attached to shares |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Memorandum and Articles of Association |
04/10/224 October 2022 | Resolutions |
03/10/223 October 2022 | Change of share class name or designation |
28/09/2228 September 2022 | Termination of appointment of Roland Stewart Garvey as a director on 2022-09-21 |
28/09/2228 September 2022 | Appointment of Mr Danyl Paul Garvey as a director on 2022-09-21 |
28/09/2228 September 2022 | Change of details for Mr Roland Stewart Garvey as a person with significant control on 2022-09-21 |
28/09/2228 September 2022 | Notification of Danyl Paul Garvey as a person with significant control on 2022-09-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/05/2117 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM UNIT 51 KELLEYTHORPE INDUSTRIAL ESTATE KELLYTHORPE, DRIFFIELD NORTH HUMBERSIDE YO25 9DJ |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROLAND STEWART GARVEY / 10/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, SECRETARY STELLA GARVEY |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
28/04/1528 April 2015 | ADOPT ARTICLES 25/03/2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STEWART GARVEY / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: HOLMLEA 10 MAIN STREET GARTON ON THE WOLDS DRIFFIELD EAST YORKSHIRE YO25 0ET |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED |
16/05/0616 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
01/06/041 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
19/05/0319 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3L |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | 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