SITEKIT APPLICATIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 17-21 Ashford Road Maidstone ME14 5DA England to 110 Cannon Street London EC4N 6EU on 2025-03-18

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of affairs

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

11/09/2411 September 2024 Director's details changed for Mr Christoph Franz Josef Eckl on 2024-09-11

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Mr Robert James Walker as a director on 2023-06-28

View Document

21/06/2321 June 2023 Director's details changed for Mr Christoph Franz Josef Eckl on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Kirsteen Grant as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Scott Alexander Birse as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mrs Kirsteen Shona Grant as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Ms Jill Elizabeth De Bene as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Scott Alexander Birse as a secretary on 2023-05-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM BLOXHAM BUSINESS CENTRE BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULIN

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

23/10/1323 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR KEVIN PAUL BLOGG

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS KIRSTEEN GRANT

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DANIEL RODERICK MOULIN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR CHRISTOPH FRANZ JOSEF ECKL

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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