This company is commonly known as Siteset Limited. The company was founded 28 years ago and was given the registration number 03119464. The firm's registered office is in BOURNE END. You can find them at Remenham House 3 Regatta Place, Marlow Road, Bourne End, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SITESET LIMITED |
---|---|---|
Company Number | : | 03119464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Remenham House 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Norfolk Road, Maidenhead, SL6 7AU | Secretary | 30 October 1995 | Active |
55, Norfolk Road, Maidenhead, SL6 7AU | Director | 01 December 2001 | Active |
55 Norfolk Road, Maidenhead, SL6 7AU | Director | 30 October 1995 | Active |
82 Marlow Bottom, Marlow, SL7 3NB | Director | 30 October 1995 | Active |
The Dairy House Remenham Hill, Remenham, Henley On Thames, RG9 3HN | Director | 30 October 1995 | Active |
Remenham House, 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 01 May 2019 | Active |
Remenham House, 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 01 August 2018 | Active |
Remenham House, 3 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 01 April 2013 | Active |
Mr Peter William James Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Remenham House, 3 Regatta Place, Bourne End, England, SL8 5TD |
Nature of control | : |
|
Ms Jan Stannard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Norfolk Road, Maidenhead, England, SL6 7AU |
Nature of control | : |
|
Mr Jeremy John Coulter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Norfolk Road, Maidenhead, England, SL6 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-01 | Gazette | Gazette filings brought up to date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2019-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.