- Company Overview for THE SITU GROUP LTD (10470017)
- Filing history for THE SITU GROUP LTD (10470017)
- People for THE SITU GROUP LTD (10470017)
- Charges for THE SITU GROUP LTD (10470017)
- More for THE SITU GROUP LTD (10470017)
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
|
|
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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 |