SITEC BUILDING & MAINTENANCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Notice to Registrar of Companies of Notice of disclaimer |
20/03/2420 March 2024 | Order of court to wind up |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | 07/07/18 STATEMENT OF CAPITAL GBP 90 |
14/08/1814 August 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/08/1814 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, SECRETARY PETER CROMPTON |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER CROMPTON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/10/1731 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/03/1519 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
11/01/1411 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043922220002 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | COMPANY NAME CHANGED SITEC INTERIORS LIMITED CERTIFICATE ISSUED ON 20/05/13 |
25/03/1325 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK JOHN CROMPTON / 01/01/2013 |
25/03/1325 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARK JOHN CROMPTON / 01/01/2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/03/1222 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
13/02/1213 February 2012 | ADOPT ARTICLES 25/11/2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/03/1116 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GINTY / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK JOHN CROMPTON / 19/03/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GINTY / 31/07/2008 |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/08/0730 August 2007 | SECRETARY RESIGNED |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
30/08/0730 August 2007 | SECRETARY RESIGNED |
24/08/0724 August 2007 | RETURN MADE UP TO 12/03/07; CHANGE OF MEMBERS |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 30 BLOOMSBURY GROVE KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7NU |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/04/054 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/03/038 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 BLOOMSBURY GROVE KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7NU |
05/06/025 June 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
23/05/0223 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/0215 April 2002 | SECRETARY RESIGNED |
15/04/0215 April 2002 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1ST FLOOR OFFICES 8-0 STAMFORD HILL, LONDON N16 6XZ |
15/04/0215 April 2002 | DIRECTOR RESIGNED |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | NEW SECRETARY APPOINTED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SITEC BUILDING & MAINTENANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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