SITEL KINGSTON (SERVICES) LIMITED

02533934
EARLSDON PARK 53-55 BUTTS ROAD COVENTRY UNITED KINGDOM CV1 3BH

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2022 officers Change of particulars for director (Mr Iqbal Singh Khosa) 2 Buy now
18 Aug 2022 officers Change of particulars for director (Mr Iqbal Singh Khosa) 2 Buy now
28 Jun 2022 accounts Annual Accounts 5 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 5 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Appointment of director (Mr Iqbal Singh Khosa) 2 Buy now
09 Oct 2020 officers Termination of appointment of director (Pedro Lozano De Castro) 1 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 officers Change of particulars for secretary (John William Hayward) 1 Buy now
12 Sep 2018 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2017 officers Appointment of director (Karl Vernon Brough) 2 Buy now
10 Aug 2017 officers Termination of appointment of director (John Kellett) 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
02 Jun 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 officers Termination of appointment of director (Nordine Benbekhti) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Nordine Benbekhti) 2 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 5 Buy now
11 Nov 2014 officers Change of particulars for director (Mr. John Kellett) 2 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 officers Termination of appointment of director (Lawrence Fenley) 1 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Appointment of director (Lawrence Thomas Fenley) 2 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
16 Feb 2012 officers Appointment of director (Mr Nordine Benbekhti) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Kevin Mcguirk) 1 Buy now
13 Dec 2011 officers Appointment of director (Pedro Lozano De Castro) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Timothy Schuh) 1 Buy now
12 Dec 2011 officers Appointment of director (Mr Kevin Francis Mcguirk) 2 Buy now
30 Nov 2011 officers Termination of appointment of director (Joann Passingham) 1 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 annual-return Annual Return 15 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 officers Appointment of director (Timothy Alan Schuh) 2 Buy now
28 Aug 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
20 Aug 2009 officers Director appointed joann passingham 1 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 officers Appointment terminated director graeme halder 1 Buy now
29 Jan 2009 officers Director appointed john kellett 1 Buy now
28 Aug 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 6 Buy now
04 Jul 2008 officers Appointment terminated director dale saville 1 Buy now
25 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
08 Oct 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
25 Aug 2006 accounts Annual Accounts 6 Buy now
24 Aug 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
19 Oct 2005 annual-return Return made up to 23/08/05; full list of members 2 Buy now
19 Oct 2005 officers New director appointed 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
16 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
07 Oct 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 accounts Annual Accounts 6 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
22 Sep 2003 annual-return Return made up to 23/08/03; full list of members 7 Buy now
27 Oct 2002 accounts Annual Accounts 6 Buy now
25 Sep 2002 annual-return Return made up to 23/08/02; full list of members 7 Buy now
29 Oct 2001 accounts Annual Accounts 6 Buy now
13 Sep 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
29 Aug 2001 officers Director resigned 1 Buy now
29 Aug 2001 officers New director appointed 3 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: south bar house south bar street banbury oxfordshire OX16 9AB 1 Buy now
21 Sep 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Sep 2000 accounts Annual Accounts 10 Buy now
12 Sep 2000 annual-return Return made up to 23/08/00; full list of members 7 Buy now
26 Apr 2000 mortgage Particulars of mortgage/charge 8 Buy now
20 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Dec 1999 accounts Annual Accounts 10 Buy now
01 Nov 1999 accounts Delivery ext'd 3 mth 31/12/98 2 Buy now
25 Aug 1999 officers Director's particulars changed 1 Buy now
25 Aug 1999 annual-return Return made up to 23/08/99; no change of members 6 Buy now
25 Jan 1999 address Registered office changed on 25/01/99 from: mitre house canbury park road kingston upon thames surrey KT2 6LZ 1 Buy now
13 Jan 1999 officers New director appointed 2 Buy now
02 Nov 1998 officers New secretary appointed 2 Buy now