Advanced company searchLink opens in new window

SITE 2 SITE SOLUTIONS LTD

Company number 13166498

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 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
23 Oct 2023 CS01 Confirmation statement made on 19 August 2023 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Mar 2023 MR01 Registration of charge 131664980002, created on 9 March 2023
26 Jan 2023 TM01 Termination of appointment of Paul Michael Balcomb as a director on 31 October 2022
30 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
17 Aug 2022 MR01 Registration of charge 131664980001, created on 16 August 2022
25 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
21 Dec 2021 PSC01 Notification of Peter William Foster as a person with significant control on 15 February 2021
21 Dec 2021 PSC07 Cessation of Paul Michael Balcomb as a person with significant control on 15 February 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 100
15 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Christopher Dale on 1 November 2021
25 Nov 2021 AP01 Appointment of Mr Christopher Dale as a director on 1 November 2021
09 Mar 2021 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Riverside Industrial Estate Dodsworth Street Darlington DL1 2NG on 9 March 2021
29 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted