SITE AUDIT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-08-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-09 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/05/2421 May 2024 | Micro company accounts made up to 2023-08-31 |
18/04/2418 April 2024 | Termination of appointment of Lee Price as a director on 2024-04-01 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
06/03/236 March 2023 | Termination of appointment of Daffron Williams as a director on 2022-07-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-09 with updates |
19/02/2219 February 2022 | Accounts for a dormant company made up to 2021-08-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/02/229 February 2022 | Appointment of Mr Lee Price as a director on 2022-02-01 |
09/02/229 February 2022 | Notification of Lee Price as a person with significant control on 2022-02-01 |
15/11/2115 November 2021 | Change of details for Mr Daffron Williams as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
15/11/2115 November 2021 | Previous accounting period shortened from 2021-11-30 to 2021-08-31 |
15/11/2115 November 2021 | Director's details changed for Mr Christopher Saunders on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Mr Daffron Williams on 2021-11-15 |
15/11/2115 November 2021 | Cessation of Loren Elizabeth Davies as a person with significant control on 2021-03-01 |
15/11/2115 November 2021 | Cessation of Christopher Saunders as a person with significant control on 2021-03-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LOREN DAVIES |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 51 CRAWSHAY ROAD TONYPANDY MID GLAMORGAN CF40 1TE UNITED KINGDOM |
05/12/205 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOREN ELIZABETH DAVIES |
05/12/205 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DAFFRON WILLIAMS / 04/12/2020 |
05/12/205 December 2020 | DIRECTOR APPOINTED MR CHRISTOPHER SAUNDERS |
05/12/205 December 2020 | DIRECTOR APPOINTED MRS LOREN ELIZABETH DAVIES |
05/12/205 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SAUNDERS |
05/11/205 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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