Sheffield Site Services Holdings Ltd was founded on 14 December 2005 and has its registered office in S Yorkshire, it's status at Companies House is "Active". The business has 2 directors listed as Dawson, Sean Michael, Middleton, Kevin. We don't know the number of employees at Sheffield Site Services Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Kevin | 10 January 2006 | 01 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Sean Michael | 01 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 24 June 2019 | |
MR01 - N/A | 06 June 2019 | |
RESOLUTIONS - N/A | 12 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 10 July 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
CS01 - N/A | 27 December 2017 | |
AA - Annual Accounts | 29 November 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
SH06 - Notice of cancellation of shares | 13 June 2017 | |
MR04 - N/A | 31 January 2017 | |
CS01 - N/A | 28 December 2016 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 20 July 2016 | |
SH06 - Notice of cancellation of shares | 29 June 2016 | |
RESOLUTIONS - N/A | 16 June 2016 | |
SH01 - Return of Allotment of shares | 06 June 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
RESOLUTIONS - N/A | 22 October 2015 | |
RESOLUTIONS - N/A | 22 October 2015 | |
SH06 - Notice of cancellation of shares | 22 October 2015 | |
SH06 - Notice of cancellation of shares | 22 October 2015 | |
SH03 - Return of purchase of own shares | 22 October 2015 | |
SH03 - Return of purchase of own shares | 22 October 2015 | |
AP03 - Appointment of secretary | 02 September 2015 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
TM02 - Termination of appointment of secretary | 02 September 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AA01 - Change of accounting reference date | 10 August 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH03 - Change of particulars for secretary | 07 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AA01 - Change of accounting reference date | 05 September 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
363s - Annual Return | 14 March 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
AA - Annual Accounts | 23 September 2007 | |
363s - Annual Return | 11 March 2007 | |
RESOLUTIONS - N/A | 23 June 2006 | |
RESOLUTIONS - N/A | 23 June 2006 | |
RESOLUTIONS - N/A | 23 June 2006 | |
SA - Shares agreement | 23 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
NEWINC - New incorporation documents | 14 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2019 | Outstanding |
N/A |
Debenture | 10 August 2012 | Outstanding |
N/A |
Debenture | 12 March 2009 | Outstanding |
N/A |
Debenture | 16 October 2008 | Fully Satisfied |
N/A |