SITEC BUILDING & MAINTENANCE LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/03/2420 March 2024 Order of court to wind up

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 07/07/18 STATEMENT OF CAPITAL GBP 90

View Document

14/08/1814 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER CROMPTON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CROMPTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043922220002

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 COMPANY NAME CHANGED SITEC INTERIORS LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK JOHN CROMPTON / 01/01/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARK JOHN CROMPTON / 01/01/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ADOPT ARTICLES 25/11/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GINTY / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK JOHN CROMPTON / 19/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GINTY / 31/07/2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 12/03/07; CHANGE OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 30 BLOOMSBURY GROVE KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7NU

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 BLOOMSBURY GROVE KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7NU

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1ST FLOOR OFFICES 8-0 STAMFORD HILL, LONDON N16 6XZ

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 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