SITEC ESP LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Registered office address changed from The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG United Kingdom to 3 Darnley Close Sidcup DA15 8AZ on 2022-01-19

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 CURREXT FROM 31/01/2021 TO 31/05/2021

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 70 GRACECHURCH STREET LONDON EC3V 0HR ENGLAND

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/03/2021 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLAY / 07/01/2020

View Document

02/01/202 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CLAY / 29/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MARC CLAY / 29/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CLAY / 29/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CLAY / 30/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC CLAY / 29/08/2018

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARC CLAY

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR SIMON MARC CLAY

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR SIMON MARC CLAY

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC CLAY / 29/08/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CLAY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ARTEM ALOOMIAN

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEM ALOOMIAN

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 CESSATION OF SIMON CLAY AS A PSC

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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