- Company Overview for STEMWORKS LIMITED (07486319)
- Filing history for STEMWORKS LIMITED (07486319)
- People for STEMWORKS LIMITED (07486319)
- More for STEMWORKS LIMITED (07486319)
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) |
---|---|---|---|
21 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Jan 2022 | PSC07 | Cessation of Simon Neville Kettle as a person with significant control on 17 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Moira Jill Follis as a person with significant control on 17 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Simon Neville Kettle as a person with significant control on 17 January 2022 | |
17 Jan 2022 | PSC01 | Notification of Claire Nobes as a person with significant control on 17 January 2022 | |
22 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Simon Neville Kettle as a director on 31 October 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
15 Jan 2020 | AP01 | Appointment of Ms Claire Nobes as a director on 19 December 2019 | |
08 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mrs Moira Jill Follis on 19 December 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Simon Neville Kettle on 19 December 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Christopher James Beer as a person with significant control on 30 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Christopher Beer as a director on 6 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of Moira Jill Follis as a person with significant control on 3 August 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
02 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Jan 2018 | PSC01 | Notification of Moira Jill Follis as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Simon Neville Kettle as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Moira Jill Follis as a person with significant control on 6 April 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates |