Advanced company searchLink opens in new window

NEIL STERICKER LIMITED

Company number 08028648

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)
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
  • GBP 100
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 100
20 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
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
  • GBP 1
13 May 2014 AP01 Appointment of Mrs Samantha Joy Stericker as a director