Advanced company searchLink opens in new window

SITECH MANAGEMENT SERVICES LIMITED

Company number 08108161

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AA Micro company accounts made up to 31 August 2019
21 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 August 2019
29 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
14 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
09 May 2019 AA Micro company accounts made up to 30 June 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CH04 Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016
28 Jun 2017 PSC01 Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
03 Jul 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016
27 Apr 2016 AA Micro company accounts made up to 30 June 2015
28 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
28 Jun 2015 CH04 Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 AD01 Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100