SITEC SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-09 with updates |
19/07/2319 July 2023 | Change of details for Mr Christopher Keeler as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Secretary's details changed for Simon Byron-Keeler on 2023-07-18 |
18/07/2318 July 2023 | Registered office address changed from Sitec House Millers Ford Low Bentham Lancaster LA2 7FL United Kingdom to Ground Floor, Meadowbank House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Mr Christopher Keeler on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Simon Byron-Keeler on 2023-07-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Memorandum and Articles of Association |
02/04/222 April 2022 | Change of share class name or designation |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/09/1919 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/09/1714 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEELER |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BYRON-KEELER |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SITEC HOUSE MILLERS FORD LOW BENTHAM LANCASTER LA2 7DA |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/07/1530 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 136 HIGHGATE KENDAL CUMBRIA LA9 4HW ENGLAND |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ENTERPRISE HOUSE 56-58 MAIN STREET HIGH BENTHAM LANCASTER LANCASHIRE LA2 7HY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/06/129 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEELER / 03/01/2012 |
07/06/127 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELER |
08/06/118 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEELER / 29/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BYRON-KEELER / 29/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON KEELER / 29/05/2010 |
21/06/1021 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/06/069 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE, HEAP BRIDGE BURY LANCASHIRE BL9 7HT |
21/06/0521 June 2005 | SECRETARY'S PARTICULARS CHANGED |
21/06/0521 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/06/059 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0219 June 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | DIRECTOR RESIGNED |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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