Advanced company searchLink opens in new window

SITEX ORBIS LIMITED

Company number 10181740

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
11 Nov 2022 PSC03 Notification of Richard Towns as a person with significant control on 1 October 2022
11 Nov 2022 AD01 Registered office address changed from 41 Oakley Close Grays RM20 4AN England to 39 Cambridge Way Haverhill CB9 9HN on 11 November 2022
11 Nov 2022 TM01 Termination of appointment of Lauren Deani as a director on 1 November 2022
11 Nov 2022 PSC07 Cessation of Lauren Deani as a person with significant control on 1 November 2022
11 Nov 2022 AP01 Appointment of Mr Richard Towns as a director on 1 November 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
20 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
27 Mar 2021 PSC01 Notification of Lauren Deani as a person with significant control on 1 February 2021
21 Mar 2021 TM01 Termination of appointment of Kelly Deani as a director on 1 March 2021
21 Mar 2021 PSC07 Cessation of Kelly Deani as a person with significant control on 1 February 2021
21 Mar 2021 AP01 Appointment of Miss Lauren Deani as a director on 1 March 2021
01 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
12 Feb 2019 PSC07 Cessation of Ami Louise Mcclenaghan as a person with significant control on 1 February 2019
12 Feb 2019 TM01 Termination of appointment of Ami Louise Mcclenaghan as a director on 1 February 2019
06 Feb 2019 PSC01 Notification of Kelly Deani as a person with significant control on 25 January 2019
06 Feb 2019 AP01 Appointment of Miss Kelly Deani as a director on 25 January 2019
06 Feb 2019 AD01 Registered office address changed from The Firs Poole Street Great Yeldham Halstead CO9 4HJ United Kingdom to 41 Oakley Close Grays RM20 4AN on 6 February 2019