SITA INFORMATION NETWORKING COMPUTING UK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Sita Legal 1 London Gate 252-254 Blyth Road Hayes Middlesex UB3 1BW to Sita, Level 5, Block a-C, Apex Forbury Road Reading RG1 1AX on 2025-08-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

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

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

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

02/08/242 August 2024 Statement of capital on 2024-08-02

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Document

29/05/2429 May 2024 Appointment of Ms Tanja Popovic as a secretary on 2024-05-23

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/01/2230 January 2022 Termination of appointment of Barbara Marguerite Ploux Dalibard as a director on 2021-12-31

View Document

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

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

14/10/1914 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 300

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITA N.V.

View Document

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

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED DIRECTOR NICOLAS EMMANUEL HUSSON

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLM O'HIGGINS

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MS BARBARA MARGUERITE PLOUX DALIBARD

View Document

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

View Document

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

View Document

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

View Document

15/06/1615 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Document

28/07/1528 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAIN BRODEUR / 15/09/2011

View Document

25/06/1225 June 2012 Annual return made up to 16 May 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

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR. ROB WATKINS

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

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STOKES / 02/10/2009

View Document

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

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 LONDON GATE 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1BW

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM O'HIGGINS / 18/06/2008

View Document

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

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/05/08; 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 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 LONDON GATE 252-254 BLYTH ROAD HAYES MIDDLESEX UB3 1BW

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: CAPITAL PLACE 120 BATH ROAD HAYES MIDDLESEX UB3 5AN

View Document

22/12/0622 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

19/06/0619 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

05/04/035 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 SHARES AGREEMENT OTC

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 30/05/02

View Document

27/06/0227 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 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