- Company Overview for SITE ENGINEERING SOLUTIONS LIMITED (06673786)
- Filing history for SITE ENGINEERING SOLUTIONS LIMITED (06673786)
- People for SITE ENGINEERING SOLUTIONS LIMITED (06673786)
- More for SITE ENGINEERING SOLUTIONS LIMITED (06673786)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
15 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
19 Jan 2017 | AA | Micro company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 15 August 2015
Statement of capital on 2015-09-11
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014
Statement of capital on 2014-08-28
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Nicholas Smith on 17 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from 3 Merganser Way Coalville Leicestershire LE67 4QA Uk on 17 March 2014 | |
17 Mar 2014 | CH03 | Secretary's details changed for Victoria Smith on 17 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Nicholas Smith on 17 March 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |