Download leads from Nexok and grow your business. Find out more

Siteset Limited

Documents

Total Documents148
Total Pages746

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023
31 October 2023Confirmation statement made on 30 October 2023 with no updates
1 April 2023Compulsory strike-off action has been discontinued
31 March 2023Total exemption full accounts made up to 31 March 2022
28 February 2023First Gazette notice for compulsory strike-off
29 November 2022Confirmation statement made on 30 October 2022 with no updates
28 December 2021Total exemption full accounts made up to 31 March 2021
13 December 2021Registered office address changed from 25 Norfolk Road Maidenhead SL6 7AU England to 55 Norfolk Road Maidenhead SL6 7AU on 13 December 2021
2 December 2021Registered office address changed from Remenham House 3 Regatta Place Marlow Road Bourne End SL8 5TD England to 25 Norfolk Road Maidenhead SL6 7AU on 2 December 2021
1 November 2021Confirmation statement made on 30 October 2021 with no updates
31 August 2021Termination of appointment of Peter William James Sheppard as a director on 29 August 2021
31 August 2021Termination of appointment of Angela Seymour as a director on 29 August 2021
23 December 2020Total exemption full accounts made up to 31 March 2020
3 November 2020Confirmation statement made on 30 October 2020 with updates
3 November 2020Cessation of Peter William James Sheppard as a person with significant control on 28 August 2020
2 July 2020Termination of appointment of Dag Andre Ivarsoy as a director on 30 April 2020
22 December 2019Total exemption full accounts made up to 31 March 2019
19 November 2019Confirmation statement made on 30 October 2019 with updates
19 November 2019Director's details changed for Ms Angela Seymour-Jones on 19 November 2019
2 May 2019Appointment of Mr Dag Andre Ivarsoy as a director on 1 May 2019
13 December 2018Total exemption full accounts made up to 31 March 2018
22 November 2018Registered office address changed from Remenham House Marlow Road Bourne End SL8 5TD England to Remenham House 3 Regatta Place Marlow Road Bourne End SL8 5TD on 22 November 2018
22 November 2018Registered office address changed from Suite 8 Moorbridge Court Moorbridge Road Maidenhead Berkshire SL6 8LT to Remenham House Marlow Road Bourne End SL8 5TD on 22 November 2018
8 November 2018Change of details for Mr Peter William James Sheppard as a person with significant control on 24 April 2017
1 November 2018Confirmation statement made on 30 October 2018 with no updates
2 October 2018Appointment of Ms Angela Seymour-Jones as a director on 1 August 2018
10 December 2017Total exemption full accounts made up to 31 March 2017
10 December 2017Total exemption full accounts made up to 31 March 2017
28 November 2017Confirmation statement made on 30 October 2017 with updates
28 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,250
28 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,250
28 November 2017Confirmation statement made on 30 October 2017 with updates
24 April 2017Director's details changed for Mr Peter William James Sheppard on 24 April 2017
24 April 2017Director's details changed for Mr Peter William James Sheppard on 24 April 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Director's details changed for Mr Peter William James Sheppard on 14 November 2016
8 December 2016Director's details changed for Mr Peter William James Sheppard on 14 November 2016
14 November 2016Confirmation statement made on 30 October 2016 with updates
14 November 2016Confirmation statement made on 30 October 2016 with updates
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
6 November 2015Director's details changed for Mr Peter William James Sheppard on 1 December 2013
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,112
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,112
6 November 2015Director's details changed for Mr Peter William James Sheppard on 1 December 2013
11 June 2015Registered office address changed from Siena Court the Broadway Maidenhead SL6 1NJ to Suite 8 Moorbridge Court Moorbridge Road Maidenhead Berkshire SL6 8LT on 11 June 2015
11 June 2015Registered office address changed from Siena Court the Broadway Maidenhead SL6 1NJ to Suite 8 Moorbridge Court Moorbridge Road Maidenhead Berkshire SL6 8LT on 11 June 2015
4 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2014Total exemption small company accounts made up to 31 March 2014
30 October 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,053
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,053
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,053
30 October 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,053
10 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 July 2014Resolutions
  • RES13 ‐ Issue ordinary a shares 27/03/2014
4 July 2014Resolutions
  • RES13 ‐ Issue ordinary a shares 27/03/2014
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
26 September 2013Total exemption small company accounts made up to 31 March 2013
26 September 2013Total exemption small company accounts made up to 31 March 2013
10 April 2013Appointment of Mr Peter Sheppard as a director
10 April 2013Appointment of Mr Peter Sheppard as a director
19 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
19 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 March 2012
27 September 2012Total exemption small company accounts made up to 31 March 2012
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 31 March 2011
16 November 2011Total exemption small company accounts made up to 31 March 2011
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 31 March 2010
2 November 2010Total exemption small company accounts made up to 31 March 2010
9 November 2009Total exemption small company accounts made up to 31 March 2009
9 November 2009Total exemption small company accounts made up to 31 March 2009
3 November 2009Director's details changed for Jan Stannard on 31 October 2009
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Jeremy John Coulter on 31 October 2009
3 November 2009Director's details changed for Jan Stannard on 31 October 2009
3 November 2009Director's details changed for Jeremy John Coulter on 31 October 2009
26 January 2009Total exemption small company accounts made up to 31 March 2008
26 January 2009Total exemption small company accounts made up to 31 March 2008
27 November 2008Return made up to 30/10/08; full list of members
27 November 2008Return made up to 30/10/08; full list of members
28 January 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Total exemption small company accounts made up to 31 March 2007
12 November 2007Return made up to 30/10/07; full list of members
12 November 2007Return made up to 30/10/07; full list of members
16 January 2007Total exemption small company accounts made up to 31 March 2006
16 January 2007Total exemption small company accounts made up to 31 March 2006
27 November 2006Return made up to 30/10/06; full list of members
27 November 2006Return made up to 30/10/06; full list of members
29 December 2005Total exemption small company accounts made up to 31 March 2005
29 December 2005Total exemption small company accounts made up to 31 March 2005
4 November 2005Return made up to 30/10/05; full list of members
4 November 2005Return made up to 30/10/05; full list of members
13 June 2005Company name changed the web site consultancy LIMITED\certificate issued on 13/06/05
13 June 2005Company name changed the web site consultancy LIMITED\certificate issued on 13/06/05
26 January 2005Total exemption small company accounts made up to 31 March 2004
26 January 2005Total exemption small company accounts made up to 31 March 2004
7 January 2005Return made up to 30/10/04; full list of members
7 January 2005Return made up to 30/10/04; full list of members
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
16 January 2004Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/04
16 January 2004Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/04
16 January 2004Director resigned
16 January 2004Director resigned
26 November 2002Return made up to 30/10/02; full list of members
26 November 2002Return made up to 30/10/02; full list of members
9 September 2002Full accounts made up to 31 March 2002
9 September 2002Full accounts made up to 31 March 2002
19 February 2002New director appointed
19 February 2002New director appointed
19 December 2001Full accounts made up to 31 March 2001
19 December 2001Full accounts made up to 31 March 2001
28 November 2001Return made up to 30/10/01; full list of members
28 November 2001Return made up to 30/10/01; full list of members
16 February 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
16 February 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
31 January 2001Full accounts made up to 31 March 2000
31 January 2001Full accounts made up to 31 March 2000
10 February 2000Return made up to 30/10/99; full list of members
10 February 2000Return made up to 30/10/99; full list of members
4 August 1999Full accounts made up to 31 March 1999
4 August 1999Full accounts made up to 31 March 1999
6 April 1999Full accounts made up to 31 March 1998
6 April 1999Full accounts made up to 31 March 1998
2 December 1998Return made up to 30/10/98; full list of members
2 December 1998Return made up to 30/10/98; full list of members
20 January 1998Full accounts made up to 31 March 1997
20 January 1998Full accounts made up to 31 March 1997
29 October 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 October 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 1997Accounting reference date extended from 31/10/96 to 31/03/97
27 March 1997Accounting reference date extended from 31/10/96 to 31/03/97
28 January 1997Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
28 January 1997Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
19 August 1996Registered office changed on 19/08/96 from: 11 liston court high street marlow buckinghamshire SL7 1ER
19 August 1996Registered office changed on 19/08/96 from: 11 liston court high street marlow buckinghamshire SL7 1ER
7 July 1996Accounting reference date notified as 31/10
7 July 1996Accounting reference date notified as 31/10
30 October 1995Incorporation
30 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing