SITEL SOLUTIONS UK LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Officers. Change date: 2021-03-31. Officer name: Karl Vernon Brough. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Officers. Officer name: Mr David Edwin Grimes. Change date: 2023-04-24. 2023-06-02 View Report
Officers. Officer name: Mr David Edwin Grimes. Change date: 2023-04-24. 2023-04-24 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Officers. Change date: 2022-08-18. Officer name: Mr Iqbal Singh Khosa. 2022-08-18 View Report
Officers. Officer name: Mr Iqbal Singh Khosa. Change date: 2022-08-18. 2022-08-18 View Report
Officers. Officer name: John William Hayward. Termination date: 2022-07-04. 2022-07-22 View Report
Officers. Officer name: Mr David Edwin Grimes. Appointment date: 2022-07-04. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Mortgage. Charge number: 076237740004. Charge creation date: 2022-02-08. 2022-02-11 View Report
Mortgage. Charge creation date: 2021-12-22. Charge number: 076237740003. 2022-01-04 View Report
Mortgage. Charge number: 076237740002. 2021-12-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-11-02 View Report
Accounts. Legacy. 2021-11-02 View Report
Resolution. Description: Resolutions. 2021-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-22 View Report
Resolution. Description: Resolutions. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-18 View Report
Accounts. Legacy. 2020-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-18 View Report
Officers. Appointment date: 2020-09-25. Officer name: Mr Iqbal Singh Khosa. 2020-10-09 View Report
Officers. Officer name: Pedro Lozano De Castro. Termination date: 2020-09-25. 2020-10-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-01 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Gazette. Gazette filings brought up to date. 2020-02-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-01-29 View Report
Accounts. Legacy. 2020-01-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2020-01-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-11 View Report
Gazette. Gazette notice compulsory. 2019-12-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-11-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-01 View Report
Accounts. Accounts type full. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2019-05-10 View Report
Officers. Officer name: John William Hayward. Change date: 2018-10-01. 2018-11-12 View Report
Mortgage. Charge creation date: 2018-07-31. Charge number: 076237740002. 2018-08-08 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type full. 2018-01-30 View Report
Gazette. Gazette filings brought up to date. 2018-01-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-01-09 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Officers. Appointment date: 2017-10-04. Officer name: Karl Vernon Brough. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Address. Change date: 2017-02-15. Old address: Building 600 Leavesden Business Park Hercules Way Watford Hertfordshire WD25 7GS. New address: Earlsdon Park 53-55 Butts Road Coventry CV1 3BH. 2017-02-15 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report