SITEC HOLDINGS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/11/245 November 2024

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Change of details for Sitec Design Limited as a person with significant control on 2016-04-06

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

04/10/244 October 2024 Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19

View Document

23/09/2423 September 2024 Registered office address changed from Kelvin House London Road Derby DE24 8UP England to 80 Bishopsgate London EC2M 4AG on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Zahra Shahab as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registered office address changed from 80 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Neal Roy Montour as a director on 2024-09-19

View Document

07/05/247 May 2024 Satisfaction of charge 083958680001 in full

View Document

07/05/247 May 2024 Satisfaction of charge 083958680002 in full

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

09/11/239 November 2023 Appointment of Neil Nicholson Macleod as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Lee Judson as a director on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Keith Matthews as a director on 2023-10-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Lee Judson as a director on 2022-11-01

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

04/10/224 October 2022

View Document

26/09/2226 September 2022 Registered office address changed from Church House Church Road Filton Bristol BS34 7BD England to Kelvin House London Road Derby DE24 8UP on 2022-09-26

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-26

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31

View Document

26/06/1926 June 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MEDLOCK

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR KEITH MATTHEWS

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS ELIZABETH FERRIS

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR NEAL MONTOUR

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MEDLOCK

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083958680002

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PETER JOHN MEDLOCK

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BASCOMBE

View Document

26/04/1626 April 2016 ADOPT ARTICLES 05/04/2016

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED SITEC GROUP HOLDING LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER PHIPPS

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PHIPPS

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR PETER PHIPPS

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR STEPHEN GEORGE THOMSON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DAVID JOHN HARRIS

View Document

26/06/1326 June 2013 CURRSHO FROM 28/02/2014 TO 31/07/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR IAN CHARLES BASCOMBE

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083958680001

View Document

19/03/1319 March 2013 ADOPT ARTICLES 08/03/2013

View Document

04/03/134 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 45713210

View Document

04/03/134 March 2013 STATEMENT BY DIRECTORS

View Document

04/03/134 March 2013 REDUCE ISSUED CAPITAL 28/02/2013

View Document

04/03/134 March 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

22/02/1322 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1322 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 59713210

View Document

21/02/1321 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/02/1321 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 10187675.00

View Document

21/02/1321 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information