STICK 'N' STEP

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

29/03/2529 March 2025 Termination of appointment of Claire Hewitt as a director on 2025-03-19

View Document

29/03/2529 March 2025 Appointment of Mrs Janet Ratcliffe as a director on 2025-03-19

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Dale Upton as a director on 2024-03-03

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Appointment of Mrs Jayne Kennedy as a director on 2021-12-15

View Document

01/07/211 July 2021 Director's details changed for Mr Dale Upton on 2021-07-01

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE UPTON / 19/03/2020

View Document

23/01/2023 January 2020 ADOPT ARTICLES 10/12/2019

View Document

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MS AMANDA HARRIS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN TURNER RILEY

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE ARCHER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR DALE UPTON

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR FRANK DAVIES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS PAULA CAIN

View Document

26/07/1926 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN PATTINSON

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL SHORTHOUSE

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE ROBERTS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY JEAN COUTURE

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS ALISON CLARE JAMES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR KEITH WILLIAM JONES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNE O'NEILL ARCHER / 02/05/2017

View Document

31/05/1631 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE

View Document

18/05/1618 May 2016 18/05/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS ANNETTE ROBERTS

View Document

09/06/159 June 2015 18/05/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 18/05/14 NO MEMBER LIST

View Document

07/02/147 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 18/05/13 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ARCHER O'NEILL / 06/06/2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PAUL RICHARDS

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GALLAGHER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GALLAGHER

View Document

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER BYRNE

View Document

28/05/1228 May 2012 18/05/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

18/05/1118 May 2011 18/05/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS READER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED SEAN PATTINSON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MARCUS READER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MISS CLAIRE HEWITT

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED ANNE ARCHER O'NEILL

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED WILLIAM EDMUND GALLAGHER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED KAREN TURNER RILEY

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company