STICKSMAN SERVICES LTD
Status | ACTIVE |
Company No. | 11320205 |
Category | Private Limited Company |
Incorporated | 20 Apr 2018 |
Age | 6 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
STICKSMAN SERVICES LTD is an active private limited company with number 11320205. It was incorporated 6 years, 1 month, 25 days ago, on 20 April 2018. The company address is 137 Station Road 137 Station Road, London, E4 6AG, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Change date: 2022-05-10
Old address: 135/137 Station Road Chingford London E4 6AG United Kingdom
New address: 137 Station Road Chingford London E4 6AG
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Ronald Simms
Change date: 2018-05-30
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas James Robert Simms
Change date: 2018-05-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-20
Psc name: Nicholas James Robert Simms
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-23
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Nicholas James Robert Simms
Documents
Capital allotment shares
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-20
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Michael Duke
Documents
Some Companies
CHANTERELLES VENUE CATERING LTD
ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 09020380 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR PLUMBING SOLUTIONS LIMITED
APARTMENT 11 WOODLAND LODGE,SHEFFIELD,S12 2HE
Number: | 11532142 |
Status: | ACTIVE |
Category: | Private Limited Company |
JADE HOLDINGS (PROPERTIES) LIMITED
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 02247654 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFTON HOUSE,BEDFORD,MK40 3JG
Number: | 10696911 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 INMANS ROAD,HULL,HU12 8HU
Number: | 11147448 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHURCH DRIVE,LONDON,NW9 8DN
Number: | 11860456 |
Status: | ACTIVE |
Category: | Private Limited Company |