Advanced company searchLink opens in new window

SITEC HOLDINGS LIMITED

Company number 08395868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 MR04 Satisfaction of charge 083958680002 in full
07 May 2024 MR04 Satisfaction of charge 083958680001 in full
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
09 Nov 2023 TM01 Termination of appointment of Lee Judson as a director on 31 October 2023
09 Nov 2023 TM01 Termination of appointment of Keith Matthews as a director on 31 October 2023
09 Nov 2023 AP01 Appointment of Neil Nicholson Macleod as a director on 1 November 2023
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 25 December 2022
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/12/22
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/12/22
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/12/22
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Jan 2023 AP01 Appointment of Mr Lee Judson as a director on 1 November 2022
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 26 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/12/21
26 Sep 2022 AD01 Registered office address changed from Church House Church Road Filton Bristol BS34 7BD England to Kelvin House London Road Derby DE24 8UP on 26 September 2022
20 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 26 December 2021
26 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
26 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
26 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
06 Oct 2021 TM01 Termination of appointment of Mark Mckenzie Naylor as a director on 31 July 2021
17 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates