- Company Overview for SITEL UK FINANCE (07448789)
- Filing history for SITEL UK FINANCE (07448789)
- People for SITEL UK FINANCE (07448789)
- Charges for SITEL UK FINANCE (07448789)
- More for SITEL UK FINANCE (07448789)
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
|
|
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 |