SITA ADVANCED TRAVEL SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Notification of a person with significant control statement

View Document

07/03/257 March 2025 Cessation of Sita N.V. as a person with significant control on 2025-03-07

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/01/252 January 2025 Registered office address changed from C/O Sita Legal Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to Sita, Level 5 Block a-C Apex Forbury Road Reading RG1 1AX on 2025-01-02

View Document

18/12/2418 December 2024 Termination of appointment of Aileen Teresa Mary Mcentee as a secretary on 2024-12-18

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Ms. Tanja Popovic as a secretary on 2024-07-01

View Document

05/08/245 August 2024 Change of details for Sita N.V. as a person with significant control on 2024-08-01

View Document

29/05/2429 May 2024 Termination of appointment of Alain Brodeur as a secretary on 2023-05-23

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED DIRECTOR NICOLAS EMMANUEL HUSSON

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER NICOLAS EMMANUEL HUSSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ILYA GUTLIN

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLM O'HIGGINS

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR RENÉ AZOULAI

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR. ILYA GUTLIN

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATKINS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR JEREMY COLIN SPRINGALL

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR RENÉ FELIX NICOLAS AZOULAI

View Document

09/08/169 August 2016 SECRETARY APPOINTED MS AILEEN TERESA MARY MCENTEE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO VIOLANTE

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ADOPT ARTICLES 27/10/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR. ROBERT GEORGE WATKINS

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAIN BRODEUR / 01/06/2010

View Document

16/02/1116 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO VIOLANTE / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM SEAN O'HIGGINS / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STOKES / 01/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM O'HIGGINS / 05/08/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS; AMEND

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 £ NC 1000000/5500000 01/10/01

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 01/10/01

View Document

19/10/0119 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED EQUANT APPLICATION SERVICES LIMI TED CERTIFICATE ISSUED ON 11/10/01

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: SOUTHFIELD HOUSE BROADFORD PARK SHALFORD GUILFORD SURREY GU4 8EN

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 COMPANY NAME CHANGED NOVUS SYSTEMS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/954 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

15/03/9415 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: BRIDGE HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UA

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

12/11/8512 November 1985 MEMORANDUM OF ASSOCIATION

View Document

29/09/7829 September 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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