- Company Overview for SITEC RECRUITMENT LIMITED (10080711)
- Filing history for SITEC RECRUITMENT LIMITED (10080711)
- People for SITEC RECRUITMENT LIMITED (10080711)
- Charges for SITEC RECRUITMENT LIMITED (10080711)
- Registers for SITEC RECRUITMENT LIMITED (10080711)
- More for SITEC RECRUITMENT LIMITED (10080711)
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) |
---|---|---|---|
03 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
26 Jan 2023 | AP01 | Appointment of Mr Lee Judson as a director on 1 July 2022 | |
28 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 26 December 2021 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | |
20 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 26 December 2021 | |
26 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
26 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
07 Oct 2021 | TM01 | Termination of appointment of Mark Mckenzie Naylor as a director on 31 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
29 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
29 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Nov 2019 | TM02 | Termination of appointment of Antony Christopher Ambridge as a secretary on 15 November 2019 | |
22 Aug 2019 | AD03 | Register(s) moved to registered inspection location Church House Church Road Filton Bristol BS34 7BD | |
22 Aug 2019 | AD02 | Register inspection address has been changed to Church House Church Road Filton Bristol BS34 7BD | |
22 Aug 2019 | AD01 | Registered office address changed from 33 Oldfield Road Bath BA2 3NE United Kingdom to Kelvin House London Road Derby DE24 8UP on 22 August 2019 | |
26 Jun 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of James Buick as a director on 14 June 2019 |