SITE MACHINING SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Ms Jodie Catherine Gillies as a director on 2025-06-16

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

04/06/254 June 2025 Termination of appointment of Sandy Smart as a director on 2025-05-13

View Document

28/03/2528 March 2025 Registration of charge 054728030006, created on 2025-03-26

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

09/07/249 July 2024 Registration of charge 054728030005, created on 2024-07-05

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/12/2319 December 2023 Satisfaction of charge 054728030002 in full

View Document

19/12/2319 December 2023 Registration of charge 054728030004, created on 2023-12-15

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

30/12/2130 December 2021 Registration of charge 054728030003, created on 2021-12-23

View Document

30/12/2130 December 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM UNIT 11 BURFORD WAY BOLDON BUSINESS PARK BOLDON NE35 9PZ

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054728030002

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DERRY

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 27 H SPENCER ROAD BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TG

View Document

16/07/1516 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILNE

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 2.00

View Document

10/06/1410 June 2014 SOLVENCY STATEMENT DATED 27/05/14

View Document

10/06/1410 June 2014 REDUCE ISSUED CAPITAL 27/05/2014

View Document

10/06/1410 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 2

View Document

10/06/1410 June 2014 STATEMENT BY DIRECTORS

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 COMPANY BUSINESS 28/02/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 08/08/2012

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK

View Document

22/05/1322 May 2013 PREVSHO FROM 22/06/2013 TO 31/03/2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK DERRY

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 22 June 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR SANDY SMART

View Document

12/07/1212 July 2012 PREVEXT FROM 05/06/2012 TO 22/06/2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE MILNE

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR DAVID STURROCK

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR SCOTT MARTIN

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MR SCOTT MARTIN

View Document

10/07/1210 July 2012 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

10/07/1210 July 2012 ADOPT ARTICLES 22/06/2012

View Document

10/07/1210 July 2012 FACILITES AGREEMENT 25/03/11 22/06/2012

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 5 June 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 5 June 2010

View Document

24/07/1024 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILNE / 06/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MILNE / 06/06/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 17 OSWESTRY PLACE EASTFIELD GREEN CRAMLINGTON NE23 2YJ

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 05/06/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 05/06/2008

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 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