HVS SITECO LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-20 with updates

View Document

01/04/251 April 2025 Appointment of Mr Matthias Schweinfest as a director on 2025-04-01

View Document

24/02/2524 February 2025 Registered office address changed from Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF England to First Floor Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-02-24

View Document

24/02/2524 February 2025 Notification of Highview Power Hunterston Holding Limited as a person with significant control on 2024-12-17

View Document

24/01/2524 January 2025 Cessation of Highview Enterprises Limited as a person with significant control on 2024-12-17

View Document

24/10/2424 October 2024 Termination of appointment of Sarah Anne French as a director on 2024-10-11

View Document

24/10/2424 October 2024 Termination of appointment of Sarah Anne French as a secretary on 2024-10-11

View Document

24/07/2424 July 2024 Appointment of Mr Richard James Butland as a director on 2024-07-19

View Document

24/07/2424 July 2024 Termination of appointment of Craig Hugh Muir as a director on 2024-07-18

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Sandra Redding as a secretary on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Ms Sarah Anne French as a director on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Ms Sarah Anne French as a secretary on 2023-09-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Rupert Edward Pearce as a director on 2023-03-31

View Document

09/01/239 January 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-01-03

View Document

09/01/239 January 2023 Appointment of Mrs Sandra Redding as a secretary on 2023-01-03

View Document

09/01/239 January 2023 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF on 2023-01-09

View Document

12/09/2212 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Javier Cavada Camino as a director on 2022-04-08

View Document

05/05/225 May 2022 Termination of appointment of David Mark Somerset as a director on 2022-04-08

View Document

31/03/2231 March 2022 Appointment of Craig Hugh Muir as a director on 2022-03-28

View Document

30/03/2230 March 2022 Appointment of Mr Rupert Edward Pearce as a director on 2022-03-28

View Document

19/11/2119 November 2021 Micro company accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

21/05/2021 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information