STIX & STONES (NI) LTD

41 Ballykeel Road Ballykeel Road 41 Ballykeel Road Ballykeel Road, Newry, BT34 5AZ, Northern Ireland
StatusACTIVE
Company No.NI622354
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 5 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

STIX & STONES (NI) LTD is an active private limited company with number NI622354. It was incorporated 10 years, 5 months, 1 day ago, on 17 January 2014. The company address is 41 Ballykeel Road Ballykeel Road 41 Ballykeel Road Ballykeel Road, Newry, BT34 5AZ, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-02

Psc name: Jmh Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clara Leeson Ltd

Notification date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: First Floor Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG

New address: 41 Ballykeel Road Ballykeel Road Rathfriland Newry BT34 5AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Damien Martin Hanratty

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Daniel Courtney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-22

Officer name: Mr John Trainor

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Martin Hanratty

Appointment date: 2015-04-22

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolene Hanratty

Termination date: 2015-04-22

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Louise Trainor

Documents

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-04-03

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stixs & stones LTD\certificate issued on 28/03/14

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Trainor

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRILION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11102980
Status:ACTIVE
Category:Private Limited Company

BOSCH & COMPANY MANAGEMENT CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11328261
Status:ACTIVE
Category:Private Limited Company

CIT SERVICES (SCOTLAND) LTD.

17 BARWELL ROAD,FORRES,IV36 1FD

Number:SC392751
Status:ACTIVE
Category:Private Limited Company

D-TECH ENGINEERING SOLUTIONS LIMITED

COLLINGHAM HOUSE 10 - 12,LONDON,SW19 1QT

Number:09422349
Status:ACTIVE
Category:Private Limited Company

DURABLE CAST PARTS LIMITED

DURABLE CAST PARTS LIMITED,DEESIDE,CH5 2QJ

Number:04577617
Status:ACTIVE
Category:Private Limited Company

LENORDY TRADING LP

SUITE 1021,GLASGOW,G2 1QX

Number:SL012909
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source