SITEC DESIGN LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Belcan International Limited as a person with significant control on 2024-09-20

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

28/10/2428 October 2024 Change of details for Belcan International Limited as a person with significant control on 2019-02-01

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

04/10/244 October 2024 Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Neal Roy Montour as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registered office address changed from Kelvin House London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Ms Zahra Shahab as a director on 2024-09-19

View Document

07/05/247 May 2024 Satisfaction of charge 100807210001 in full

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

09/11/239 November 2023 Appointment of Neil Nicholson Macleod as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Lee Judson as a director on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Keith Matthews as a director on 2023-10-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Lee Judson as a director on 2022-11-01

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

26/09/2226 September 2022 Registered office address changed from Church House Church Road Filton Bristol BS34 7BD England to Kelvin House London Road Derby DE24 8UP on 2022-09-26

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-26

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ANTONY AMBRIDGE

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 33 OLDFIELD ROAD BATH BA2 3NE UNITED KINGDOM

View Document

26/06/1926 June 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BUICK

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MEDLOCK

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR KEITH MATTHEWS

View Document

08/02/198 February 2019 CESSATION OF DAVID JOHN MEDLOCK AS A PSC

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS ELIZABETH FERRIS

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR NEAL MONTOUR

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MEDLOCK

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELCAN INTERNATIONAL LIMITED

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100807210001

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARNES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/01/1826 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PETER JOHN MEDLOCK

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR KENNETH WILLIAM JAMES BARNES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JAMES BUICK

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR STEPHEN GEORGE THOMSON

View Document

26/04/1626 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 14185387

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information