- Company Overview for SITESAFETYSERVICES.COM LTD (08999372)
- Filing history for SITESAFETYSERVICES.COM LTD (08999372)
- People for SITESAFETYSERVICES.COM LTD (08999372)
- More for SITESAFETYSERVICES.COM LTD (08999372)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
28 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
11 Mar 2019 | PSC04 | Change of details for Ms Tracey Anne Yardley as a person with significant control on 11 March 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to The Old Chapel North Road Clifton upon Dunsmore Rugby Warwickshire CV23 0BN on 22 December 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from The Old Chapel North Road Clifton upon Dunsmore Rugby CV230BN United Kingdom to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 23 July 2015 | |
20 Aug 2014 | CH01 | Director's details changed for Ms Anna Yardley on 18 August 2014 |