SI TEC CONSULTANCY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

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

View Accounts

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

View Accounts

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

17/06/1617 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / GHAZALA IQBAL / 17/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAHID IQBAL / 17/06/2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 8 8 BUTTERWICK WAY DIGSWELL HILL WELWYN HERTFORDSHIRE GREAT BRITAIN

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 14 ANDREWS WAY FAIRFORD LEYS AYLESBURY BUCKINGHAMSHIRE HP19 8WA

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

13/06/1513 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/06/1210 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID IQBAL / 02/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/11/0927 November 2009 COMPANY BUSINESS 04/06/2009

View Document

27/11/0927 November 2009 04/06/09 STATEMENT OF CAPITAL GBP 100

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 CHANGE RO AND ROM 27/04/05

View Document

27/06/0527 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 37 GLOUCESTER ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 1EH

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: GROUNDACRE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/06/992 June 1999 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