SITEC PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/03/254 March 2025 Change of details for Sitec Recruitment Limited as a person with significant control on 2024-09-23

View Document

05/11/245 November 2024

View Document

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

View Document

03/11/243 November 2024 Resolutions

View Document

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

View Document

29/10/2429 October 2024 Change of details for Sitec Recruitment Limited as a person with significant control on 2018-10-18

View Document

28/10/2428 October 2024 Change of details for Sitec Recruitment Limited as a person with significant control on 2019-09-07

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 Appointment of Ms Zahra Shahab as a director on 2024-09-19

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 Registered office address changed from Kelvin House London Road Derby DE24 8UP 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 071645090001 in full

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

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

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

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 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 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

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

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

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

View Document

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

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 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

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

08/02/198 February 2019 CESSATION OF SG AEROSPACE GROUP LIMITED AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITEC RECRUITMENT LIMITED

View Document

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

View Document

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

View Document

02/01/192 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/192 January 2019 COMPANY NAME CHANGED SG AEROSPACE (UK) LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071645090001

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BASCOMBE

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DAVID JOHN MEDLOCK

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR JAMES BUICK

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL UNITED KINGDOM

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE

View Document

16/10/1816 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BASCOMBE / 15/10/2018

View Document

16/10/1816 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BASCOMBE / 01/01/2017

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/03/1216 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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