SITEL CONSULTING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HAYWARD / 01/10/2018

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/12/177 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED KARL VERNON BROUGH

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLETT

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM BUILDING 600 LEAVESDEN BUSINESS PARK, HERCULES WAY WATFORD WD25 7GS

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN KELLETT / 02/10/2010

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENLEY

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED LAWRENCE THOMAS FENLEY

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR NORDINE BENBEKHTI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PEDRO LOZANO DE CASTRO

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUH

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANN PASSINGHAM

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SITEL HOUSE TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON WARWICKSHIRE CV37 9HY

View Document

19/11/1019 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED TIMOTHY ALAN SCHUH

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOANN PASSINGHAM

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HALDER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JOHN KELLETT

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DALE SAVILLE

View Document

29/03/0829 March 2008 SECT 394

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/12/021 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 22A OLD COURT PLACE KENSINGTON HIGH STREET LONDON W8 4PL

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: SOUTH BAR HOUSE SOUTH BAR STREET BANBURY OXFORDSHIRE OX16 9AB

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/09/0021 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/99

View Document

25/04/0025 April 2000 £ NC 100000/500000 20/12

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 20/12/99

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 COMPANY NAME CHANGED THE L & R GROUP LIMITED CERTIFICATE ISSUED ON 11/01/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

02/04/972 April 1997 AUDITOR'S RESIGNATION

View Document

20/11/9620 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/11/9520 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 CAPITALISE £25OOO 16/11/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9329 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/11/9315 November 1993 AUDITOR'S RESIGNATION

View Document

24/09/9324 September 1993 CAPITALISE £49,900 31/03/93

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

12/02/9312 February 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 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