Advanced company searchLink opens in new window

STICK WITH US LIMITED

Company number 06926754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 AD01 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 10 November 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Mar 2023 PSC04 Change of details for Mr Kieran Curt Langrish as a person with significant control on 7 February 2023
24 Mar 2023 PSC04 Change of details for Mrs Megan Langrish as a person with significant control on 7 February 2023
24 Mar 2023 PSC04 Change of details for Mr Kieran Curt Langrish as a person with significant control on 7 February 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
16 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 SH10 Particulars of variation of rights attached to shares
16 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 CC04 Statement of company's objects
27 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2022
18 Jan 2023 PSC01 Notification of Megan Langrish as a person with significant control on 1 April 2022
18 Jan 2023 PSC04 Change of details for Mr Kieran Curt Langrish as a person with significant control on 1 April 2022
15 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
06 Aug 2021 CS01 Confirmation statement made on 7 June 2021 with updates
06 Aug 2021 AD01 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 6 August 2021
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 AP01 Appointment of Mr Kieran Curt Langrish as a director on 10 May 2021
10 May 2021 TM01 Termination of appointment of Simon Grieves as a director on 10 May 2021
10 May 2021 PSC07 Cessation of Simon Grieves as a person with significant control on 10 May 2021
10 May 2021 PSC07 Cessation of Lisa Jane Grieves as a person with significant control on 10 May 2021
10 May 2021 PSC01 Notification of Kieran Curt Langrish as a person with significant control on 10 May 2021