Advanced company searchLink opens in new window

STEMTECH EDUCATION LTD

Company number 06992480

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Audited abridged accounts made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to 31 Bulkeley Rd Bulkeley Road Handforth Wilmslow SK9 3DS on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Roger Clive Lucas as a director on 10 August 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
03 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 31 July 2016
08 Jan 2016 CH01 Director's details changed for Mr Roger Clive Lucas on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Mrs Tina Ann Lucas on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 7 January 2016
05 Jan 2016 CERTNM Company name changed the resource people LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
04 Jan 2016 AP01 Appointment of Mr Roger Clive Lucas as a director on 4 January 2016
14 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD02 Register inspection address has been changed from Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England to Suite 79, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
13 Jul 2015 CH01 Director's details changed for Mrs Tina Ann Lucas on 13 July 2015
20 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
11 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
20 Aug 2013 AD02 Register inspection address has been changed
16 Aug 2013 CH01 Director's details changed for Mrs Tina Ann Lucas on 16 July 2013