- Company Overview for SITE WORK CONSULTING LIMITED (10854147)
- Filing history for SITE WORK CONSULTING LIMITED (10854147)
- People for SITE WORK CONSULTING LIMITED (10854147)
- Charges for SITE WORK CONSULTING LIMITED (10854147)
- More for SITE WORK CONSULTING LIMITED (10854147)
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) |
---|---|---|---|
22 Mar 2024 | MR01 | Registration of charge 108541470001, created on 14 March 2024 | |
12 Dec 2023 | AD01 | Registered office address changed from Unit 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 12 December 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jan 2023 | PSC04 | Change of details for Miss Lisa Sheppard as a person with significant control on 14 August 2021 | |
01 Sep 2022 | AD01 | Registered office address changed from Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to Unit 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 1 September 2022 | |
24 Aug 2022 | PSC04 | Change of details for Tracey Carol Vasko as a person with significant control on 20 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Mar 2022 | TM01 | Termination of appointment of Tracey Carol Vasko as a director on 21 March 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Mrs Tracey Carol Vasko on 4 September 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 25 November 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Julian Cox as a director on 4 October 2021 | |
08 Sep 2021 | PSC04 | Change of details for Tracey Carol Vasko as a person with significant control on 4 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Tracey Carol Vasko on 4 September 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Julian Cox as a director on 26 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Miss Lisa Sheppard as a person with significant control on 1 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
15 Jul 2021 | PSC01 | Notification of Christopher Cox as a person with significant control on 1 July 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Christopher Cox as a director on 26 November 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
22 Jun 2020 | PSC01 | Notification of Lisa Sheppard as a person with significant control on 23 March 2020 | |
22 Jun 2020 | PSC04 | Change of details for Tracey Carol Vasko as a person with significant control on 23 March 2020 | |
21 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 |