STELLAR SOLUTIONS AEROSPACE LIMITED
Company number 04780554
- Company Overview for STELLAR SOLUTIONS AEROSPACE LIMITED (04780554)
- Filing history for STELLAR SOLUTIONS AEROSPACE LIMITED (04780554)
- People for STELLAR SOLUTIONS AEROSPACE LIMITED (04780554)
- More for STELLAR SOLUTIONS AEROSPACE LIMITED (04780554)
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 |