SITEKIT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Registered office address changed from 2 Peinachorran Portree IV51 9LL Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2025-07-21 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-03-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-04 with updates |
11/09/2411 September 2024 | Director's details changed for Mr Christoph Franz Josef Eckl on 2024-09-11 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Accounts for a small company made up to 2023-03-31 |
30/06/2330 June 2023 | Appointment of Mr Robert James Walker as a director on 2023-06-28 |
13/06/2313 June 2023 | Appointment of Mr Scott Alexander Birse as a director on 2023-05-31 |
13/06/2313 June 2023 | Termination of appointment of Kirsteen Grant as a secretary on 2023-05-31 |
13/06/2313 June 2023 | Appointment of Ms Jill Elizabeth De Bene as a director on 2023-05-31 |
13/06/2313 June 2023 | Appointment of Mrs Kirsteen Shona Grant as a director on 2023-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN STEWART |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SITEKIT HOUSE BROOM PLACE PORTREE ISLE OF SKYE IV51 9HL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
14/04/1614 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GILES THURSTON |
30/12/1530 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
22/06/1522 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/07/146 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
06/07/146 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH FRANZ JOSEF / 06/07/2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1423 January 2014 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
17/09/1317 September 2013 | SECRETARY APPOINTED MRS KIRSTEEN GRANT |
17/09/1317 September 2013 | DIRECTOR APPOINTED MR KEVIN PAUL BLOGG |
17/09/1317 September 2013 | APPOINTMENT TERMINATED, SECRETARY KEVIN BLOGG |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR IAN HOLMES STEWART |
01/07/131 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
13/05/1313 May 2013 | COMPANY NAME CHANGED SITEKIT LIMITED CERTIFICATE ISSUED ON 13/05/13 |
13/05/1313 May 2013 | CHANGE OF NAME 24/02/2013 |
02/05/132 May 2013 | DIRECTOR APPOINTED MR GILES THURSTON |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SITEKIT SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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