SITECH ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
11/09/2311 September 2023 | Application to strike the company off the register |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-04-30 |
24/08/2324 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/03/219 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/05/1329 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNN PATRICE WORTON / 25/06/2010 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WORTON / 25/06/2010 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM HIGH STEPS HENLEY ROAD CLAVERDON WARWICKSHIRE CV35 8PS |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WORTON / 15/05/2010 |
21/05/1021 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/06/044 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
25/04/0225 April 2002 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01 |
02/11/012 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
02/06/002 June 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
25/05/0025 May 2000 | EXEMPTION FROM APPOINTING AUDITORS 15/05/00 |
07/06/997 June 1999 | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
11/02/9911 February 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
17/06/9817 June 1998 | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
29/06/9729 June 1997 | S252 DISP LAYING ACC 21/06/97 |
10/06/9710 June 1997 | LOCATION OF REGISTER OF MEMBERS |
10/06/9710 June 1997 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
10/06/9710 June 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98 |
23/05/9723 May 1997 | SECRETARY RESIGNED |
23/05/9723 May 1997 | DIRECTOR RESIGNED |
21/05/9721 May 1997 | NEW SECRETARY APPOINTED |
21/05/9721 May 1997 | REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
21/05/9721 May 1997 | NEW DIRECTOR APPOINTED |
15/05/9715 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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