Based in Bristol, Sitec Holdings Ltd was established in 2013, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMBRIDGE, Antony Christopher | 01 January 2014 | 15 November 2019 | 1 |
PHIPPS, Peter | 08 February 2013 | 31 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
PSC05 - N/A | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 20 November 2019 | |
AD01 - Change of registered office address | 22 August 2019 | |
AA01 - Change of accounting reference date | 26 June 2019 | |
CS01 - N/A | 12 February 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
AA - Annual Accounts | 05 February 2019 | |
MR01 - N/A | 13 December 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 25 January 2018 | |
AP01 - Appointment of director | 09 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 08 February 2017 | |
TM01 - Termination of appointment of director | 28 July 2016 | |
RESOLUTIONS - N/A | 26 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 19 November 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 14 November 2014 | |
CERTNM - Change of name certificate | 30 July 2014 | |
CONNOT - N/A | 30 July 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AP03 - Appointment of secretary | 17 January 2014 | |
TM02 - Termination of appointment of secretary | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AA01 - Change of accounting reference date | 26 June 2013 | |
MR01 - N/A | 01 May 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 March 2013 | |
RESOLUTIONS - N/A | 04 March 2013 | |
RESOLUTIONS - N/A | 04 March 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 March 2013 | |
SH19 - Statement of capital | 04 March 2013 | |
CAP-SS - N/A | 04 March 2013 | |
RESOLUTIONS - N/A | 22 February 2013 | |
SH01 - Return of Allotment of shares | 22 February 2013 | |
RESOLUTIONS - N/A | 21 February 2013 | |
SH01 - Return of Allotment of shares | 21 February 2013 | |
SH01 - Return of Allotment of shares | 21 February 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 February 2013 | |
NEWINC - New incorporation documents | 08 February 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2018 | Outstanding |
N/A |
A registered charge | 23 April 2013 | Outstanding |
N/A |