STICKWISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Calum Michael Giles on 2025-08-16

View Document

18/08/2518 August 2025 NewChange of details for Mrs Katherine Giles as a person with significant control on 2025-08-16

View Document

18/08/2518 August 2025 NewChange of details for Mr Calum Michael Giles as a person with significant control on 2025-08-16

View Document

16/08/2516 August 2025 NewRegistered office address changed from 9 Wheatfield Way Horley Surrey RH6 9DA to 4 Honeysuckle Close Horley Surrey RH6 9AD on 2025-08-16

View Document

16/08/2516 August 2025 NewDirector's details changed for Mr Calum Michael Giles on 2025-08-16

View Document

16/08/2516 August 2025 NewSecretary's details changed for Katherine Giles on 2025-08-16

View Document

16/08/2516 August 2025 NewChange of details for Mrs Katherine Giles as a person with significant control on 2025-08-16

View Document

16/08/2516 August 2025 NewChange of details for Mr Calum Michael Giles as a person with significant control on 2025-08-16

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GILES / 01/11/2016

View Document

04/12/154 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1427 October 2014 ADOPT ARTICLES 01/09/2014

View Document

20/10/1420 October 2014 SECRETARY APPOINTED KATHERINE GILES

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GILES / 01/09/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 36 CAVERSHAM ROAD KINGSTON UPON THAMES KT1 2PX

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER GILES

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 36 CADERSHAM ROAD KINGSTON UPON THAMES KT1 2PX UNITED KINGDOM

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GILES / 22/10/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1220 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 10 KENNEDY CLOSE PURBROOK HAMPSHIRE PO7 5NZ UNITED KINGDOM

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GILES / 17/10/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/116 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 76 SECOND AVENUE, FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1JS

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GILES / 07/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS; AMEND

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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