SITEK CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Director's details changed for Mr Simon Peter Gill on 2024-02-21

View Document

08/02/248 February 2024 Termination of appointment of Malcolm Steyn as a director on 2024-01-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/12/2320 December 2023 Register(s) moved to registered office address 19 Hellesdon Park Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DR

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Second filing of Confirmation Statement dated 2017-12-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 13/12/17 Statement of Capital gbp 102

View Document

06/10/176 October 2017 19/05/16 STATEMENT OF CAPITAL GBP 102

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 ADOPT ARTICLES 29/04/2016

View Document

19/01/1619 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053113030004

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 5 ST EDMUNDS ROAD TAVERHAM NORWICH NR8 6PB

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053113030003

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053113030002

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/138 January 2013 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GILL / 06/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GILL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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