SITEC PROFESSIONAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
04/03/254 March 2025 | Change of details for Sitec Recruitment Limited as a person with significant control on 2024-09-23 |
05/11/245 November 2024 | |
05/11/245 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | Change of details for Sitec Recruitment Limited as a person with significant control on 2018-10-18 |
28/10/2428 October 2024 | Change of details for Sitec Recruitment Limited as a person with significant control on 2019-09-07 |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
04/10/244 October 2024 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19 |
23/09/2423 September 2024 | Appointment of Ms Zahra Shahab as a director on 2024-09-19 |
23/09/2423 September 2024 | Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19 |
23/09/2423 September 2024 | Registered office address changed from Kelvin House London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on 2024-09-23 |
23/09/2423 September 2024 | Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19 |
23/09/2423 September 2024 | Termination of appointment of Neal Roy Montour as a director on 2024-09-19 |
07/05/247 May 2024 | Satisfaction of charge 071645090001 in full |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
10/11/2310 November 2023 | Register inspection address has been changed from Church House Church Road Filton Bristol BS34 7BD England to Kelvin House London Road Derby DE24 8UP |
09/11/239 November 2023 | Termination of appointment of Lee Judson as a director on 2023-10-31 |
09/11/239 November 2023 | Termination of appointment of Keith Matthews as a director on 2023-10-31 |
09/11/239 November 2023 | Appointment of Neil Nicholson Macleod as a director on 2023-11-01 |
07/10/237 October 2023 | |
07/10/237 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-25 |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
26/01/2326 January 2023 | Appointment of Mr Lee Judson as a director on 2022-11-01 |
04/10/224 October 2022 | |
04/10/224 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-26 |
04/10/224 October 2022 | Registered office address changed from Pegasus House Aerospace Avenue Filton Bristol BS34 7PA England to Kelvin House London Road Derby DE24 8UP on 2022-10-04 |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
26/09/2226 September 2022 | Registered office address changed from Kelvin House London Road Derby DE24 8UP England to Pegasus House Aerospace Avenue Filton Bristol BS34 7PA on 2022-09-26 |
20/09/2220 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-26 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
06/10/216 October 2021 | Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
08/02/198 February 2019 | DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR |
08/02/198 February 2019 | DIRECTOR APPOINTED MS ELIZABETH FERRIS |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID MEDLOCK |
08/02/198 February 2019 | CESSATION OF SG AEROSPACE GROUP LIMITED AS A PSC |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITEC RECRUITMENT LIMITED |
08/02/198 February 2019 | DIRECTOR APPOINTED MR NEAL MONTOUR |
08/02/198 February 2019 | DIRECTOR APPOINTED MR KEITH MATTHEWS |
02/01/192 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/01/192 January 2019 | COMPANY NAME CHANGED SG AEROSPACE (UK) LIMITED CERTIFICATE ISSUED ON 02/01/19 |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071645090001 |
23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN BASCOMBE |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR DAVID JOHN MEDLOCK |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR JAMES BUICK |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL UNITED KINGDOM |
18/10/1818 October 2018 | SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE |
16/10/1816 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BASCOMBE / 15/10/2018 |
16/10/1816 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH |
29/11/1729 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BASCOMBE / 01/01/2017 |
19/05/1619 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
03/03/163 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
15/10/1515 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
03/03/153 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
01/12/141 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
03/10/133 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
15/03/1315 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
08/10/128 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
16/03/1216 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
21/09/1121 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
21/03/1121 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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