- Company Overview for SITEC HOLDINGS LIMITED (08395868)
- Filing history for SITEC HOLDINGS LIMITED (08395868)
- People for SITEC HOLDINGS LIMITED (08395868)
- Charges for SITEC HOLDINGS LIMITED (08395868)
- More for SITEC HOLDINGS LIMITED (08395868)
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 |