E-SITEC SERVICES LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 35 D ESPLANADE ESPLANADE SEAFORD EAST SUSSEX BN25 1JJ

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 44 HIGH STREET SEAFORD EAST SUSSEX BN25 1PL

View Document

16/04/1516 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER QUENTIN HARDMAN / 14/02/2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company