Advanced company searchLink opens in new window

STICS AMS LIMITED

Company number 08224944

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)
15 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-02
14 Aug 2023 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 14 August 2023
14 Aug 2023 600 Appointment of a voluntary liquidator
14 Aug 2023 LIQ02 Statement of affairs
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Dec 2020 PSC08 Notification of a person with significant control statement
15 Dec 2020 PSC07 Cessation of Sean Blackwell as a person with significant control on 16 August 2016
15 Dec 2020 PSC07 Cessation of Stephen Kenny as a person with significant control on 11 January 2018
02 Dec 2020 AD01 Registered office address changed from Bb Anstey Bond Charterhouse Mews London EC1M 6BB England to 47 Butt Road Colchester Essex CO3 3BZ on 2 December 2020
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
14 Nov 2018 CS01 Confirmation statement made on 21 September 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 PSC04 Change of details for Mr. Sean Blackwell as a person with significant control on 10 January 2018
11 Jan 2018 PSC01 Notification of Stephen Kenny as a person with significant control on 10 January 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
17 Dec 2016 CS01 Confirmation statement made on 21 September 2016 with updates
17 Dec 2016 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Bb Anstey Bond Charterhouse Mews London EC1M 6BB on 17 December 2016
19 Oct 2016 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to 27/28 Eastcastle Street London W1W 8DH on 19 October 2016