-
SITEL SOLUTIONS UK LIMITED - Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH, United Kingdom
Company Information
- Company registration number
- 07623774
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Earlsdon Park
- 53-55 Butts Road
- Coventry
- CV1 3BH
- United Kingdom Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH, United Kingdom UK
Management
- Managing Directors
- BROUGH, Karl Vernon
- GRIMES, David Edwin
- KHOSA, Iqbal Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-05
- Age Of Company 2011-05-05 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Clientlogic Holding Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 549300WSG4DYRW2BHQ91
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-05-19
- Last Date: 2024-05-05
-
SITEL SOLUTIONS UK LIMITED Company Description
- SITEL SOLUTIONS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07623774. Its current trading status is "live". It was registered 2011-05-05. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Earlsdon Park .
Get SITEL SOLUTIONS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sitel Solutions Uk Limited - Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH, United Kingdom
- 2011-05-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SITEL SOLUTIONS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-14) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-10-06) - AA
-
change-person-director-company-with-change-date (2023-06-02) - CH01
-
confirmation-statement-with-no-updates (2023-06-02) - CS01
-
change-person-director-company-with-change-date (2023-06-05) - CH01
-
change-person-director-company-with-change-date (2023-04-24) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-04) - MR01
-
appoint-person-director-company-with-name-date (2022-07-22) - AP01
-
change-person-director-company-with-change-date (2022-08-18) - CH01
-
accounts-with-accounts-type-full (2022-09-27) - AA
-
termination-secretary-company-with-name-termination-date (2022-07-22) - TM02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
resolution (2021-09-09) - RESOLUTIONS
-
legacy (2021-09-22) - GUARANTEE2
-
legacy (2021-09-22) - AGREEMENT2
-
resolution (2021-09-22) - RESOLUTIONS
-
legacy (2021-11-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-02) - AA
-
mortgage-satisfy-charge-full (2021-12-06) - MR04
keyboard_arrow_right 2020
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
legacy (2020-01-29) - GUARANTEE2
-
legacy (2020-01-29) - PARENT_ACC
-
gazette-filings-brought-up-to-date (2020-02-01) - DISS40
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-29) - AA
-
legacy (2020-10-18) - PARENT_ACC
-
legacy (2020-10-18) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-18) - AA
-
appoint-person-director-company-with-name-date (2020-10-09) - AP01
-
termination-director-company-with-name-termination-date (2020-10-09) - TM01
-
legacy (2020-10-01) - AGREEMENT2
-
confirmation-statement-with-updates (2020-05-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
legacy (2019-10-01) - AGREEMENT2
-
legacy (2019-11-11) - GUARANTEE2
-
gazette-notice-compulsory (2019-12-24) - GAZ1
-
accounts-with-accounts-type-full (2019-07-02) - AA
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-11-12) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-08) - MR01
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
accounts-with-accounts-type-full (2018-01-30) - AA
-
gazette-filings-brought-up-to-date (2018-01-13) - DISS40
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
appoint-person-director-company-with-name-date (2017-10-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
accounts-with-accounts-type-full (2016-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
mortgage-satisfy-charge-full (2015-10-09) - MR04
-
accounts-with-accounts-type-full (2015-09-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
accounts-with-accounts-type-full (2014-08-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
termination-director-company-with-name (2013-01-08) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-06-05) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-13) - AP01
-
accounts-with-accounts-type-full (2012-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
appoint-person-director-company-with-name (2012-03-08) - AP01
-
termination-director-company-with-name (2012-03-08) - TM01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-05-10) - AA01
-
incorporation-company (2011-05-05) - NEWINC