Advanced company searchLink opens in new window

SITEC DESIGN LIMITED

Company number 10080721

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)
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