- Company Overview for SITEC INFRASTRUCTURE SERVICES LTD (06378151)
- Filing history for SITEC INFRASTRUCTURE SERVICES LTD (06378151)
- People for SITEC INFRASTRUCTURE SERVICES LTD (06378151)
- Charges for SITEC INFRASTRUCTURE SERVICES LTD (06378151)
- More for SITEC INFRASTRUCTURE SERVICES LTD (06378151)
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) |
---|---|---|---|
17 Jul 2017 | CH01 | Director's details changed for Mr Adam Eatock on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Adam Eatock on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr Adam Eatock as a person with significant control on 17 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
18 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
07 Oct 2016 | AD01 | Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Claire Eatock on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Claire Eatock on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Paula Hawthorne on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr David James Theodore Hawthorne on 7 October 2016 | |
11 Sep 2016 | MR01 | Registration of charge 063781510005, created on 9 September 2016 | |
03 Aug 2016 | MR01 | Registration of charge 063781510004, created on 2 August 2016 | |
07 Jul 2016 | MR01 | Registration of charge 063781510003, created on 6 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Christopher Jonathan Evans as a director on 30 May 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Ian Payne as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Johanna Payne as a director | |
10 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders |