Advanced company searchLink opens in new window

THE SITU GROUP LTD

Company number 10470017

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
26 May 2023 AA Total exemption full accounts made up to 31 May 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
07 Jun 2021 MR01 Registration of charge 104700170001, created on 4 June 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 21 November 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
18 Oct 2018 TM01 Termination of appointment of Duncan Watkins as a director on 30 September 2018
18 Oct 2018 PSC07 Cessation of Duncan Watkins as a person with significant control on 30 September 2018
30 Aug 2018 AA Micro company accounts made up to 31 May 2017
26 Jun 2018 AA01 Current accounting period shortened from 30 November 2017 to 31 May 2017
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
22 Nov 2017 PSC01 Notification of Gary Williams as a person with significant control on 9 November 2016
22 Nov 2017 PSC01 Notification of Duncan Watkins as a person with significant control on 9 November 2016
22 Nov 2017 PSC01 Notification of Michael Fraser as a person with significant control on 9 November 2016
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 7.00
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement 31/05/2017
16 May 2017 AD01 Registered office address changed from 493 Lichfield Rd Lichfield Road Sutton Coldfield B74 4DL United Kingdom to 17 Pebble Close Tamworth B77 4rd on 16 May 2017