SITEKIT SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewRegistered 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

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-04 with updates

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

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

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 Termination of appointment of Kirsteen Grant as a secretary 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 Mrs Kirsteen Shona Grant as a director on 2023-05-31

View Document

30/05/2330 May 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

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

View Accounts

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

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

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SITEKIT HOUSE BROOM PLACE PORTREE ISLE OF SKYE IV51 9HL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILES THURSTON

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/146 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH FRANZ JOSEF / 06/07/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

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

View Document

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

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN BLOGG

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR IAN HOLMES STEWART

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED SITEKIT LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

13/05/1313 May 2013 CHANGE OF NAME 24/02/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR GILES THURSTON

View Document

15/06/1215 June 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