CITY SITE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CITY SITE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927633

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Europoint, 5-11 Lavington Street, London SE1 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon10/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Appointment of Mr Ian Howarth as a director on 2024-08-01
dot icon07/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Change of details for Mr Thomas William Armitage as a person with significant control on 2016-06-15
dot icon29/02/2024
Notification of Helen Armitage as a person with significant control on 2016-04-06
dot icon29/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon29/11/2023
Appointment of Mr Darin Peter Burrows as a director on 2020-03-30
dot icon29/11/2023
Appointment of Mr James Keeble as a director on 2023-06-20
dot icon29/11/2023
Appointment of Mr Edward Thomas as a director on 2023-10-19
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon15/01/2023
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN England to Europoint 5-11 Lavington Street London SE1 0NZ on 2023-01-16
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/01/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon25/09/2020
Registration of charge 039276330003, created on 2020-09-17
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/03/2019
Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-03-21
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon20/02/2018
Appointment of Mr Christopher Hopkins as a director on 2018-01-28
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/09/2016
Termination of appointment of David John Martin as a director on 2016-02-22
dot icon17/05/2016
Cancellation of shares. Statement of capital on 2016-02-22
dot icon29/04/2016
Resolutions
dot icon27/04/2016
Purchase of own shares.
dot icon27/04/2016
Purchase of own shares.
dot icon12/04/2016
Termination of appointment of Emmeline Martin as a secretary on 2016-02-22
dot icon01/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon04/04/2014
Secretary's details changed for Emmeline Russell on 2012-09-07
dot icon19/02/2014
Satisfaction of charge 1 in full
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon29/07/2013
Registration of charge 039276330002
dot icon03/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon14/03/2012
Secretary's details changed for Emmeline Russell on 2012-01-01
dot icon13/01/2012
Accounts for a small company made up to 2011-04-30
dot icon03/05/2011
Appointment of Emmeline Russell as a secretary
dot icon03/05/2011
Termination of appointment of Thomas Armitage as a secretary
dot icon03/05/2011
Appointment of Helen Armitage as a secretary
dot icon03/05/2011
Director's details changed for Mr David John Martin on 2011-03-01
dot icon09/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr David John Martin on 2010-06-01
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon07/12/2010
Termination of appointment of Niki Crafford as a director
dot icon22/09/2010
Sub-division of shares on 2010-08-20
dot icon22/09/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Director's details changed for Niki Crafford on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr David John Martin on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Thomas William Armitage on 2009-10-01
dot icon12/12/2009
Accounts for a medium company made up to 2009-04-30
dot icon20/03/2009
Return made up to 18/01/09; full list of members
dot icon13/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon26/01/2009
Return made up to 18/01/08; full list of members
dot icon26/01/2009
Director's change of particulars / niki crafford / 29/05/2008
dot icon27/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon26/03/2007
Return made up to 18/01/07; full list of members
dot icon28/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon24/01/2006
Return made up to 18/01/06; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2005-04-30
dot icon13/04/2005
Return made up to 02/02/05; full list of members
dot icon27/01/2005
New director appointed
dot icon11/08/2004
Accounts for a small company made up to 2004-04-30
dot icon10/02/2004
Return made up to 02/02/04; full list of members
dot icon28/08/2003
Full accounts made up to 2003-04-30
dot icon20/08/2003
Registered office changed on 20/08/03 from: 86 queens road slough berkshire SL1 3QP
dot icon06/03/2003
Return made up to 17/02/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-04-30
dot icon24/05/2002
Return made up to 17/02/02; full list of members
dot icon15/08/2001
Accounts for a small company made up to 2001-04-30
dot icon15/03/2001
Return made up to 17/02/01; full list of members
dot icon16/06/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon17/05/2000
Particulars of mortgage/charge
dot icon17/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.14M
-
0.00
14.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Thomas William
Director
17/02/2000 - Present
4
Burrows, Darin Peter
Director
30/03/2020 - Present
2
Hopkins, Christopher
Director
28/01/2018 - Present
-
Keeble, James
Director
20/06/2023 - Present
-
Thomas, Edward
Director
19/10/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY SITE SOLUTIONS LTD

CITY SITE SOLUTIONS LTD is an(a) Active company incorporated on 17/02/2000 with the registered office located at Europoint, 5-11 Lavington Street, London SE1 0NZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SITE SOLUTIONS LTD?

toggle

CITY SITE SOLUTIONS LTD is currently Active. It was registered on 17/02/2000 .

Where is CITY SITE SOLUTIONS LTD located?

toggle

CITY SITE SOLUTIONS LTD is registered at Europoint, 5-11 Lavington Street, London SE1 0NZ.

What does CITY SITE SOLUTIONS LTD do?

toggle

CITY SITE SOLUTIONS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CITY SITE SOLUTIONS LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-18 with no updates.