SITEC ENGINEERING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Document

05/11/245 November 2024

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 Sitec Holdings Limited as a person with significant control on 2016-04-06

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 Neal Roy Montour as a director 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 Registered office address changed from Pegasus House Aerospace Avenue Filton Bristol BS34 7PA England to 280 Bishopsgate London EC2M 4AG on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19

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 064269200002 in full

View Document

07/05/247 May 2024 Satisfaction of charge 1 in full

View Document

07/05/247 May 2024 Satisfaction of charge 064269200003 in full

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

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 Appointment of Neil Nicholson Macleod as a director on 2023-11-01

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

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

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

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

26/09/2226 September 2022 Registered office address changed from Church House Church Road Filton Bristol BS34 7BD England to Pegasus House Aerospace Avenue Filton Bristol BS34 7PA 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

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Document

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

View Document

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

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NEAL MONTOUR

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064269200003

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

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

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BASCOMBE

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED SITEC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/07/16

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

08/05/148 May 2014 04/12/13 STATEMENT OF CAPITAL GBP 5145.63

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER PHIPPS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PHIPPS

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE

View Document

10/01/1410 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 1005145.63

View Document

23/12/1323 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064269200002

View Document

04/03/134 March 2013 RE DIVIDEND IN SPECIE 28/02/2013

View Document

20/02/1320 February 2013 SOLVENCY STATEMENT DATED 12/02/13

View Document

20/02/1320 February 2013 REDUCE SHARE PREM A/C 12/02/2013

View Document

20/02/1320 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 3001817.63

View Document

20/02/1320 February 2013 STATEMENT BY DIRECTORS

View Document

08/02/138 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

09/12/119 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR STEPHEN GEORGE THOMSON

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR IAN CHARLES BASCOMBE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR PETER PHIPPS

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1129 June 2011 CHANGE OF NAME 20/06/2011

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 3001817.63

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 3001897.63

View Document

13/01/1113 January 2011 CREATE NEW CLASS OF SHARES/CANCEL AUTHORISE SHARE CAPITAL 21/12/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

11/12/0911 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 14/11/2009

View Document

10/06/0910 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/07/08

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 SHARES AGREEMENT OTC

View Document

14/12/0714 December 2007 NC INC ALREADY ADJUSTED 07/12/07

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 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