SISTEK SOLUTIONS LIMITED

Lytchett House Freeland Park, Wareham Road Lytchett House Freeland Park, Wareham Road, Poole, BH16 6FA, England
StatusDISSOLVED
Company No.09659210
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 12 days

SUMMARY

SISTEK SOLUTIONS LIMITED is an dissolved private limited company with number 09659210. It was incorporated 8 years, 11 months, 5 days ago, on 26 June 2015 and it was dissolved 1 year, 5 months, 12 days ago, on 20 December 2022. The company address is Lytchett House Freeland Park, Wareham Road Lytchett House Freeland Park, Wareham Road, Poole, BH16 6FA, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Nov 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreea Ramona Morar

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alberto Fernandez Rodriguez

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 6 Edward Street Birmingham B1 2RX England

New address: Lytchett House Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: 6 Edward Street Birmingham B1 2RX

Old address: Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINO AFRICAN BAR & RESTAURANT LTD

11 NARBOROUGH ROAD,LEICESTER,LE3 0LE

Number:09820324
Status:ACTIVE
Category:Private Limited Company

AUTO SOLUTIONS (SANDHURST) LTD

5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU

Number:08429250
Status:ACTIVE
Category:Private Limited Company

CENTRAL SCANNING LIMITED

UNIT 9 WILDMOOR MILL MILL LANE,BROMSGROVE,B61 0BX

Number:05792923
Status:ACTIVE
Category:Private Limited Company

JAMES WILBY LIMITED

C/O JAMES WILBY LTD, WALKLEY,WEST YORKSHIRE,WF16 0PG

Number:06457285
Status:ACTIVE
Category:Private Limited Company

SHUTTERCRAFT CHELMSFORD LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09870260
Status:ACTIVE
Category:Private Limited Company

TECKNO PROPERTIES LIMITED

19 CAVE ROAD,EAST YORKSHIRE,HU15 1HA

Number:04794211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source