SITE SECURE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Appointment of Mr Ben Michael Marsh as a secretary on 2025-07-09 |
09/07/259 July 2025 New | Appointment of Mr Ben Michael Marsh as a director on 2025-07-09 |
30/09/2430 September 2024 | Confirmation statement made on 2024-08-02 with no updates |
26/07/2426 July 2024 | Registered office address changed from Unit 3 Ascot Industrial Estate Letchworth Hertfordshire SG6 1TD England to Unit 3 Eldon Way Industrial Estate Biggleswade Bedfordshire SG18 8NH on 2024-07-26 |
07/06/247 June 2024 | Appointment of Mr Thomas Everett as a director on 2024-03-18 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
16/05/2416 May 2024 | Registered office address changed from Business Centre 1 M Floor They Maydan Hotel Nad Al Sheba Dubai 00000 to Unit 3 Ascot Industrial Estate Letchworth Hertfordshire SG6 1TD on 2024-05-16 |
12/04/2412 April 2024 | Director's details changed for Mr Aaron Thomas Eastwood on 2024-03-18 |
12/04/2412 April 2024 | Change of details for Mr Aaron Thomas Eastwood as a person with significant control on 2024-03-18 |
12/04/2412 April 2024 | Registered office address changed from Unit 3 Ascot Industrial Estate Icknield Way Letchworth Hertfordshire SG6 1TD England to Business Centre 1 M Floor They Maydan Hotel Nad Al Sheba Dubai 00000 on 2024-04-12 |
08/03/248 March 2024 | Change of details for Mr Aaron Thomas Eastwood as a person with significant control on 2023-03-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
20/06/2320 June 2023 | Registered office address changed from 102 Gaunts Way Letchworth Garden City SG6 4PN United Kingdom to Unit 3 Ascot Industrial Estate Icknield Way Letchworth Hertfordshire SG6 1TD on 2023-06-20 |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Change of share class name or designation |
24/05/2324 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
24/05/2324 May 2023 | Memorandum and Articles of Association |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
17/05/2317 May 2023 | Second filing of Confirmation Statement dated 2021-08-18 |
17/05/2317 May 2023 | Second filing of Confirmation Statement dated 2022-09-21 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-14 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/08/2118 August 2021 | Confirmation statement made on 2021-08-14 with updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
05/05/215 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PROCTOR |
30/04/2130 April 2021 | PSC'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER PROCTOR / 30/04/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
08/10/188 October 2018 | DIRECTOR APPOINTED MR AARON THOMAS EASTWOOD |
15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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