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)
01 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
02 Jan 2020 PSC05 Change of details for Sitec Design Limited as a person with significant control on 22 August 2019
20 Nov 2019 TM02 Termination of appointment of Antony Christopher Ambridge as a secretary on 15 November 2019
22 Aug 2019 AD01 Registered office address changed from St George's Lodge 33 Oldfield Road Bath Banes BA2 3NE to Church House Church Road Filton Bristol BS34 7BD on 22 August 2019
26 Jun 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Feb 2019 TM01 Termination of appointment of Stephen George Thomson as a director on 1 February 2019
08 Feb 2019 TM01 Termination of appointment of Peter John Medlock as a director on 1 February 2019
08 Feb 2019 TM01 Termination of appointment of David John Medlock as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Neal Montour as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Ms Elizabeth Ferris as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Keith Matthews as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Mark Mckenzie Naylor as a director on 1 February 2019
05 Feb 2019 AA Accounts for a small company made up to 31 July 2018
13 Dec 2018 MR01 Registration of charge 083958680002, created on 13 December 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Jan 2018 AA Group of companies' accounts made up to 31 July 2017
09 May 2017 AP01 Appointment of Mr Peter John Medlock as a director on 9 May 2017
28 Apr 2017 AA Group of companies' accounts made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
28 Jul 2016 TM01 Termination of appointment of Ian Charles Bascombe as a director on 26 July 2016