SITASTRUCT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Cessation of Elizabeth Mary Hughes as a person with significant control on 2024-02-15

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

10/12/2410 December 2024 Notification of Timothy James Ware as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Notification of Alistair Ware as a person with significant control on 2024-12-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/05/217 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 6D ELM HOUSE PANDY BUSINESS PARK WREXHAM LL11 2UD WALES

View Document

10/09/2010 September 2020 06/04/20 STATEMENT OF CAPITAL GBP 51

View Document

03/09/203 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/202 September 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/06/2018 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/05/1814 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 6D ELM COURT PANDY BUSINESS PARK WREXHAM LL11 2UD WALES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JAFRATE / 27/09/2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT D1, STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CH65 9BF

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WARE / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WARE / 27/09/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/1529 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1526 January 2015 05/11/14 STATEMENT OF CAPITAL GBP 67

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM UNIT D1 STANLAW ABBEY BUSINESS CENTRE DOVER ROAD ELLESMERE PORT CHESHIRE CH65 9BF

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES WARE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ANN WILSON

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SAIL ADDRESS CHANGED FROM: C/O ACCOUNTING SOLUTIONS THE CORNER SHOP 1 HENRY STREET RUABON WREXHAM CLWYD LL14 6NS

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WARE / 01/10/2010

View Document

21/07/1021 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JAFRATE / 01/10/2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WARE / 01/10/2009

View Document

19/06/0919 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR ALISTAIR WARE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN WARE

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT B14 STANLAW ABBEY BUSINESS CENTRE DOVER ROAD ELLESMERE PORT CHESHIRE CH65 9BF

View Document

27/03/0827 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNIT B14 STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 3RD FLOOR 2 MOUNT STREET MANCHESTER M2 5WQ

View Document

15/01/9615 January 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/03/9522 March 1995 S366A DISP HOLDING AGM 13/03/95

View Document

22/03/9522 March 1995 S369(4) SHT NOTICE MEET 13/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: COACH HOUSE HEATH LANE CHILDER THORNTON SOUTH WIRRAL CHESHIRE L66 5NZ

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 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