SITEC SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Christopher Keeler as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Secretary's details changed for Simon Byron-Keeler on 2023-07-18

View Document

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

View Document

18/07/2318 July 2023 Director's details changed for Mr Christopher Keeler on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Simon Byron-Keeler on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEELER

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BYRON-KEELER

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SITEC HOUSE MILLERS FORD LOW BENTHAM LANCASTER LA2 7DA

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 136 HIGHGATE KENDAL CUMBRIA LA9 4HW ENGLAND

View Document

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

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEELER / 03/01/2012

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELER

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEELER / 29/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BYRON-KEELER / 29/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON KEELER / 29/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE, HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information