SITE-SERVE LTD

4 Halstead Drive 4 Halstead Drive, Ilkley, LS29 6NT, England
StatusACTIVE
Company No.10508725
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SITE-SERVE LTD is an active private limited company with number 10508725. It was incorporated 7 years, 6 months, 6 days ago, on 02 December 2016. The company address is 4 Halstead Drive 4 Halstead Drive, Ilkley, LS29 6NT, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linwood interiors LTD\certificate issued on 20/10/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed configured components LTD\certificate issued on 01/09/23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-15

Officer name: Susan Stutterheim

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linwood interiors LTD\certificate issued on 29/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Mr Tony James Stutterheim

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-14

Officer name: Tony James Stutterheim

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Stutterheim

Change date: 2017-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sue Stutterheim

Change date: 2017-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-24

Officer name: Mr Tony James Stutterheim

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNERS DEVELOPMENTS LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11471924
Status:ACTIVE
Category:Private Limited Company

DAYVILLE ESTATES LIMITED

SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:05300888
Status:ACTIVE
Category:Private Limited Company

KORA'S CARIBBEAN KITCHEN LTD

15 THE PADDOCK,UCKFIELD,TN22 2HQ

Number:10742047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARSPOT LIMITED

THE STABLES,DAVENTRY,NN11 4BL

Number:05384102
Status:ACTIVE
Category:Private Limited Company

THE FLOWER GALLERY (CHESHIRE) LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:11947201
Status:ACTIVE
Category:Private Limited Company

THE MAJESTIC BRADFORD LIMITED

20 GREEN LANE,BRADFORD,BD7 2ER

Number:11653254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source