Advanced company searchLink opens in new window

SITESET LIMITED

Company number 03119464

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 AD01 Registered office address changed from 25 Norfolk Road Maidenhead SL6 7AU England to 55 Norfolk Road Maidenhead SL6 7AU on 13 December 2021
02 Dec 2021 AD01 Registered office address changed from Remenham House 3 Regatta Place Marlow Road Bourne End SL8 5TD England to 25 Norfolk Road Maidenhead SL6 7AU on 2 December 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Aug 2021 TM01 Termination of appointment of Peter William James Sheppard as a director on 29 August 2021
31 Aug 2021 TM01 Termination of appointment of Angela Seymour as a director on 29 August 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
03 Nov 2020 PSC07 Cessation of Peter William James Sheppard as a person with significant control on 28 August 2020
02 Jul 2020 TM01 Termination of appointment of Dag Andre Ivarsoy as a director on 30 April 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
19 Nov 2019 CH01 Director's details changed for Ms Angela Seymour-Jones on 19 November 2019
02 May 2019 AP01 Appointment of Mr Dag Andre Ivarsoy as a director on 1 May 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 AD01 Registered office address changed from Remenham House Marlow Road Bourne End SL8 5TD England to Remenham House 3 Regatta Place Marlow Road Bourne End SL8 5TD on 22 November 2018
22 Nov 2018 AD01 Registered office address changed from Suite 8 Moorbridge Court Moorbridge Road Maidenhead Berkshire SL6 8LT to Remenham House Marlow Road Bourne End SL8 5TD on 22 November 2018
08 Nov 2018 PSC04 Change of details for Mr Peter William James Sheppard as a person with significant control on 24 April 2017
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates