Advanced company searchLink opens in new window

SITEC RECRUITMENT LIMITED

Company number 10080711

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)
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