Advanced company searchLink opens in new window

SITEPATH LIMITED

Company number 06844803

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)
30 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
10 Dec 2013 AA Accounts for a small company made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a small company made up to 31 May 2012
05 Dec 2012 AD01 Registered office address changed from North Mills Frog Island Leicester Leicestershire LE3 5DH on 5 December 2012
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a small company made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a small company made up to 31 May 2010
15 Jul 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
26 May 2010 AA01 Current accounting period extended from 31 March 2010 to 31 May 2010
23 Apr 2009 288a Director appointed paul stephen gamble
23 Apr 2009 88(2) Ad 06/04/09\gbp si 97@1=97\gbp ic 3/100\
25 Mar 2009 88(2) Ad 17/03/09\gbp si 2@1=2\gbp ic 1/3\
25 Mar 2009 287 Registered office changed on 25/03/2009 from 134 percival rd enfield EN1 1QU uk
16 Mar 2009 288a Director appointed mr steven john ball
16 Mar 2009 288b Appointment terminated director clifford wing
16 Mar 2009 288b Appointment terminated secretary rwl registrars LIMITED
12 Mar 2009 NEWINC Incorporation