SITA TESTING LIMITED

Company Documents

DateDescription
01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 30/06/13 NO CHANGES

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 30/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 30/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 APPT AUDITORS 07/07/03

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD, FULMER
SLOUGH
BERKSHIRE SL3 6HA

View Document

01/10/021 October 2002 AUD APPT 01/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED
RYTON TESTING SERVICES LIMITED
CERTIFICATE ISSUED ON 30/07/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/0024 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 01/10/99

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4HD

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM:
NORTUMBRIAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR NE3 3PX

View Document

10/02/9910 February 1999 DIRS RES 05/02/99

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM:
"A" FLOOR
MILBURN HOUSE
DEAN CASTLE
NEWCASTLE UPON TYNE NE1 1LJ

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/11/8924 November 1989 RETURN MADE UP TO 20/11/89; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/12/885 December 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/03/8826 March 1988 WD 22/02/88 AD 12/02/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

26/03/8826 March 1988 WD 22/02/88 PD 12/02/88---------
￯﾿ᄑ SI 2@1

View Document

24/02/8824 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

16/02/8816 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 ALTER MEM AND ARTS 060188

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED
SKILLSPIRIT LIMITED
CERTIFICATE ISSUED ON 22/01/88

View Document

05/11/875 November 1987 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