Advanced company searchLink opens in new window

SITEPREP CONSULTING LTD

Company number 08743292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 October 2021
06 May 2022 PSC01 Notification of Alison Minney as a person with significant control on 6 May 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 Mar 2018 AD01 Registered office address changed from Mayfair House 11 Lurke Street Bedford MK40 3HZ to Excel House 3 Duke Street Bedford MK40 3HR on 14 March 2018
24 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
19 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
29 May 2014 AD01 Registered office address changed from Michaelmas Bury Farm High Street Pavenham Beds MK43 7PE England on 29 May 2014
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted