STICK WITH US LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
09/12/249 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to Bank House 4 Ormerod Street Rawtenstall Rossendale BB4 8EB on 2023-11-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/03/2327 March 2023 | Change of details for Mr Kieran Curt Langrish as a person with significant control on 2023-02-07 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
24/03/2324 March 2023 | Change of details for Mr Kieran Curt Langrish as a person with significant control on 2023-02-07 |
24/03/2324 March 2023 | Change of details for Mrs Megan Langrish as a person with significant control on 2023-02-07 |
16/02/2316 February 2023 | Statement of company's objects |
16/02/2316 February 2023 | Memorandum and Articles of Association |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Change of share class name or designation |
16/02/2316 February 2023 | Particulars of variation of rights attached to shares |
27/01/2327 January 2023 | Second filing of Confirmation Statement dated 2022-06-07 |
18/01/2318 January 2023 | Change of details for Mr Kieran Curt Langrish as a person with significant control on 2022-04-01 |
18/01/2318 January 2023 | Notification of Megan Langrish as a person with significant control on 2022-04-01 |
15/06/2215 June 2022 | Confirmation statement made on 2022-06-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-07 with updates |
06/08/216 August 2021 | Registered office address changed from Unit 15a Springvale Mill, Waterside Road Haslingden Rossendale Lancashire BB4 5EZ to C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 2021-08-06 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2 VALE STREET HASLINGDEN LANCASHIRE BB4 5JB |
30/06/1430 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/1016 December 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRIEVES / 07/06/2010 |
08/06/108 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE GRIEVES / 07/06/2010 |
07/06/097 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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