SITE SERVICE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

24/01/2324 January 2023 Appointment of Mr Luke Mcmahon as a director on 2023-01-23

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Simon David Stocks as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Hannah Norris as a secretary on 2022-11-01

View Document

04/05/224 May 2022 Termination of appointment of Christopher James Claypole as a director on 2022-04-30

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Change of details for Stocks Group Limited as a person with significant control on 2022-02-28

View Document

08/12/218 December 2021 Appointment of Mr Shaun Michael Gray as a director on 2021-11-01

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 18 WOODHOUSE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MR MICHAEL JAMES WINCHESTER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR SIMON DAVID STOCKS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026945210008

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR NICHOLAS MARK FOX

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 28/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKS / 28/02/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 28/02/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STOCKS

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLAYPOLE

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SHORT / 08/08/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED HALCO INDIME LIMITED CERTIFICATE ISSUED ON 20/11/98

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 COMPANY NAME CHANGED HALCO SITE SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/96

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: 12 DALE PARK AVENUE WINTERTON SCUNTHORPE SOUTH HUMBERSIDE DN15 9UY

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 47 ROXBY ROAD WINTERTON SCUNTHORPE STH HUMBERSIDE DN15 9SU

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/03/926 March 1992 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