Advanced company searchLink opens in new window

STICKY BITS (CARLISLE) C.I.C.

Company number 08509450

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)
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jun 2017 AP01 Appointment of Mr Craig Anthony Scott as a director on 4 June 2017
15 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2017 AD01 Registered office address changed from 31 Lonsdale Street Carlisle Cumbria CA1 1BJ to 21 Victoria Place Carlisle Cumbria CA1 1EJ on 12 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
15 Aug 2013 AP01 Appointment of Glenn Joseph Henry Anderson as a director