Advanced company searchLink opens in new window

SKILLS4STEM LTD.

Company number 08931034

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)
20 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
13 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
10 Jan 2024 CH01 Director's details changed for Ms Sarah Louise Graham on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from Bedford 1 Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ United Kingdom to Bedford I Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ on 10 January 2024
09 Jan 2024 CH01 Director's details changed for Ms Sarah Louise Graham on 9 January 2024
09 Jan 2024 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Bedford 1 Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Ms Sarah Louise Graham on 9 January 2024
09 Jan 2024 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 9 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Mrs Sarah Louise Davis on 6 March 2023
01 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mrs Sarah Louise Davis on 7 March 2022
03 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
10 May 2021 PSC02 Notification of Skills4Stem Holdings Limited as a person with significant control on 5 May 2021
10 May 2021 PSC07 Cessation of Sarah Louise Davis as a person with significant control on 5 May 2021
31 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mrs Sarah Louise Davis on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 38 Mill Street Bedford Bedfordshire MK40 3HD to 1 Rushmills Northampton Northamptonshire NN4 7YB on 18 February 2021
23 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
27 Aug 2020 MR01 Registration of charge 089310340003, created on 26 August 2020
12 May 2020 MR04 Satisfaction of charge 089310340002 in full
22 Apr 2020 SH02 Sub-division of shares on 14 April 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates