- Company Overview for NEIL STERICKER LIMITED (08028648)
- Filing history for NEIL STERICKER LIMITED (08028648)
- People for NEIL STERICKER LIMITED (08028648)
- More for NEIL STERICKER LIMITED (08028648)
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) |
---|---|---|---|
22 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from Column House London Road Shrewsbury SY2 6NN United Kingdom to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 16 March 2023 | |
08 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House London Road Shrewsbury SY2 6NN on 10 July 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
20 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AP01 | Appointment of Mrs Samantha Joy Stericker as a director |