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)
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • USD 3,100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
09 Oct 2015 MR04 Satisfaction of charge 074487890001 in full
07 Sep 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • USD 3,100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016.
22 Aug 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • USD 3,100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016.
16 Aug 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 MR01 Registration of charge 074487890001
08 Jan 2013 TM01 Termination of appointment of Lawrence Fenley as a director
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AP01 Appointment of Lawrence Thomas Fenley as a director
27 Jun 2012 AA01 Previous accounting period extended from 30 November 2011 to 30 December 2011
16 Feb 2012 AP01 Appointment of Mr Nordine Benbekhti as a director
15 Feb 2012 TM01 Termination of appointment of Kevin Mcguirk as a director
12 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Timothy Schuh as a director
13 Dec 2011 AP01 Appointment of Pedro Lozano De Castro as a director
12 Dec 2011 AP01 Appointment of Mr Kevin Francis Mcguirk as a director
12 Dec 2011 AP03 Appointment of John William Hayward as a secretary
30 Nov 2011 TM01 Termination of appointment of Joann Passingham as a director
23 Nov 2010 NEWINC Incorporation