Advanced company searchLink opens in new window

SITE TRAINING INSPECTION & COMPLIANCE SERVICE LIMITED

Company number 09604205

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 47 Butt Road Colchester Essex CO3 3BZ on 16 April 2021
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2020 CS01 Confirmation statement made on 22 May 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
08 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jan 2017 AD01 Registered office address changed from 27 Hawthorns Woodford Green IG8 0RN England to 1 Charterhouse Mews London EC1M 6BB on 4 January 2017
06 Sep 2016 AD01 Registered office address changed from 80 Nightingale Lane London E11 2EZ England to 27 Hawthorns Woodford Green IG8 0RN on 6 September 2016
28 Jul 2016 AP01 Appointment of Mr Sean Blackwell as a director on 22 May 2015
08 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1