Advanced company searchLink opens in new window

STELLAR SOLUTIONS AEROSPACE LIMITED

Company number 04780554

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)
01 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 AD01 Registered office address changed from Building R27 - Office F30 Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX United Kingdom to Building R71 - Office 1.32 Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX on 30 April 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
13 Sep 2023 AD01 Registered office address changed from C/O Assets Outsourcing Ltd Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH to Building R27 - Office F30 Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX on 13 September 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 AP01 Appointment of Ms Joanne Elizabeth Wheeler as a director on 14 April 2021
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 AP01 Appointment of Mr Andrew Christopher Stanniland as a director on 3 June 2019
02 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Roger Andrew Mckinlay as a director on 31 August 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC07 Cessation of Celeste Voltz Ford as a person with significant control on 31 December 2017
28 Mar 2018 PSC02 Notification of Stellar Solutions Inc as a person with significant control on 31 December 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 PSC01 Notification of Celeste Voltz Ford as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015