Advanced company searchLink opens in new window

SITEL UK FINANCE

Company number 07448789

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)
09 Oct 2020 AP01 Appointment of Mr Iqbal Singh Khosa as a director on 25 September 2020
02 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
02 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 17/09/2020
29 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
29 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
11 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Jun 2019 AA Full accounts made up to 31 December 2017
29 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
12 Nov 2018 CH03 Secretary's details changed for John William Hayward on 1 October 2018
30 Jan 2018 AA Full accounts made up to 31 December 2016
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
13 Oct 2017 AP01 Appointment of Karl Vernon Brough as a director on 4 October 2017
15 Feb 2017 AD01 Registered office address changed from Building 600 Leavesden Business Park Hercules Way Watford Hertfordshire WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2015
17 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2014
17 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2013
04 Apr 2016 TM01 Termination of appointment of Nordine Benbekhti as a director on 15 February 2016