- Company Overview for SITEC DESIGN LIMITED (10080721)
- Filing history for SITEC DESIGN LIMITED (10080721)
- People for SITEC DESIGN LIMITED (10080721)
- Charges for SITEC DESIGN LIMITED (10080721)
- More for SITEC DESIGN LIMITED (10080721)
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) |
---|---|---|---|
06 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
06 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Oct 2024 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 19 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Ms Zahra Shahab as a director on 19 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Neal Roy Montour as a director on 19 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Neil Nicholson Macleod as a director on 19 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from Kelvin House London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on 23 September 2024 | |
07 May 2024 | MR04 | Satisfaction of charge 100807210001 in full | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
09 Nov 2023 | TM01 | Termination of appointment of Keith Matthews as a director on 31 October 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Lee Judson as a director on 31 October 2023 | |
09 Nov 2023 | AP01 | Appointment of Neil Nicholson Macleod as a director on 1 November 2023 | |
07 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 25 December 2022 | |
07 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | |
07 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | |
07 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/12/22 | |
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 November 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 | |
26 Sep 2022 | AD01 | Registered office address changed from Church House Church Road Filton Bristol BS34 7BD England to Kelvin House London Road Derby DE24 8UP on 26 September 2022 | |
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 |