About

Registered Number: 05178415
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Admirals Place, Havant Road, Portsmouth, Hampshire, PO6 2QA

 

Site Aid Ltd was registered on 13 July 2004 and has its registered office in Portsmouth, it's status is listed as "Active". We do not know the number of employees at the organisation. Site Aid Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AA - Annual Accounts 26 January 2018
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
CS01 - N/A 13 July 2017
SH01 - Return of Allotment of shares 02 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 31 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
353 - Register of members 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 05 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2007
353 - Register of members 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
225 - Change of Accounting Reference Date 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.