SITE AUDIT SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

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

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Termination of appointment of Lee Price as a director on 2024-04-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Termination of appointment of Daffron Williams as a director on 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

19/02/2219 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Appointment of Mr Lee Price as a director on 2022-02-01

View Document

09/02/229 February 2022 Notification of Lee Price as a person with significant control on 2022-02-01

View Document

15/11/2115 November 2021 Change of details for Mr Daffron Williams as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Previous accounting period shortened from 2021-11-30 to 2021-08-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Christopher Saunders on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr Daffron Williams on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Loren Elizabeth Davies as a person with significant control on 2021-03-01

View Document

15/11/2115 November 2021 Cessation of Christopher Saunders as a person with significant control on 2021-03-01

View Document

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

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR LOREN DAVIES

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 51 CRAWSHAY ROAD TONYPANDY MID GLAMORGAN CF40 1TE UNITED KINGDOM

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOREN ELIZABETH DAVIES

View Document

05/12/205 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAFFRON WILLIAMS / 04/12/2020

View Document

05/12/205 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER SAUNDERS

View Document

05/12/205 December 2020 DIRECTOR APPOINTED MRS LOREN ELIZABETH DAVIES

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SAUNDERS

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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