This company is commonly known as City Site Solutions Ltd. The company was founded 24 years ago and was given the registration number 03927633. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CITY SITE SOLUTIONS LTD |
---|---|---|
Company Number | : | 03927633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spindle Cottage, Nairdwood Lane, Prestwood, United Kingdom, HP16 0QF | Secretary | 20 January 2011 | Active |
Spindle Cottage, Nairdwood Lane, Prestwood, HP16 0QF | Director | 17 February 2000 | Active |
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ | Director | 30 March 2020 | Active |
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ | Director | 28 January 2018 | Active |
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ | Director | 20 June 2023 | Active |
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ | Director | 19 October 2023 | Active |
Spindle Cottage, Nairdwood Lane, Prestwood, HP16 0QF | Secretary | 17 February 2000 | Active |
Bridge House, 4 Borough High Street, London, SE1 9QR | Secretary | 20 January 2011 | Active |
97, Common Road, Kensworth, Dunstable, United Kingdom, LU6 2PH | Director | 01 February 2005 | Active |
Bridge House, 4 Borough High Street, London, SE1 9QR | Director | 17 February 2000 | Active |
Mr Thomas William Armitage | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ |
Nature of control | : |
|
Helen Armitage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.