SITE CONTRACT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Termination of appointment of Edward Pini as a director on 2025-03-26

View Document

09/04/259 April 2025 Cessation of Mark Holland as a person with significant control on 2025-03-26

View Document

09/04/259 April 2025 Cessation of Edward Pini as a person with significant control on 2025-03-26

View Document

09/04/259 April 2025 Notification of Sally Robarts as a person with significant control on 2025-03-26

View Document

09/04/259 April 2025 Termination of appointment of Mark Holland as a director on 2025-03-26

View Document

09/04/259 April 2025 Appointment of Ms Sally Anne Robarts as a director on 2025-03-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Director's details changed for Mr Mark Holland on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 193-195 King's Cross Road London WC1X 9DB England to Unit 1C Hedley Avenue West Thurrock Grays Essex RM20 4EL on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Mark Holland as a person with significant control on 2021-11-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 COMPANY NAME CHANGED SITE CLEANING SOLUTIONS LTD CERTIFICATE ISSUED ON 14/05/21

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR PIERS CAMERON PATTISON

View Document

12/04/2112 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 12

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARK HOLLAND / 01/04/2021

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PINI

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS CAMERON PATTISON

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR EDWARD PINI

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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