SITEK CONSULTANCY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/02/2421 February 2024 | Director's details changed for Mr Simon Peter Gill on 2024-02-21 |
| 08/02/248 February 2024 | Termination of appointment of Malcolm Steyn as a director on 2024-01-29 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 20/12/2320 December 2023 | Register(s) moved to registered office address 19 Hellesdon Park Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DR |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/01/2313 January 2023 | Second filing of Confirmation Statement dated 2017-12-13 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 30/05/1830 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 18/12/1718 December 2017 | 13/12/17 Statement of Capital gbp 102 |
| 06/10/176 October 2017 | 19/05/16 STATEMENT OF CAPITAL GBP 102 |
| 20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/06/1627 June 2016 | ADOPT ARTICLES 29/04/2016 |
| 19/01/1619 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053113030004 |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 5 ST EDMUNDS ROAD TAVERHAM NORWICH NR8 6PB |
| 06/01/156 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053113030003 |
| 03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053113030002 |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/01/146 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
| 08/01/138 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/01/138 January 2013 | SAIL ADDRESS CREATED |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/01/126 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GILL / 06/01/2012 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/05/1121 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/12/1016 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GILL / 05/01/2010 |
| 05/01/105 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
| 06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/01/096 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 27/12/0727 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 29/12/0629 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/01/065 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 13/12/0413 December 2004 | 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