Advanced company searchLink opens in new window

60STICKS LTD.

Company number 05406541

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from Lyngham Cliff Road Holmfirth HD9 1UY England to 52 Underbank End Road Holmfirth HD9 1ES on 12 March 2018
09 May 2017 AA Accounts for a small company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Sep 2016 AD01 Registered office address changed from 52 Greenhill Bank Road New Mill Holmfirth West Yorkshire HD9 1ER to Lyngham Cliff Road Holmfirth HD9 1UY on 21 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 SH08 Change of share class name or designation
07 Jul 2016 SH10 Particulars of variation of rights attached to shares
06 Jul 2016 CC04 Statement of company's objects
06 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
14 Mar 2016 AP01 Appointment of Mrs Lisa Anne Algar as a director on 1 March 2016
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015