- Company Overview for SKILLS4STEM LTD. (08931034)
- Filing history for SKILLS4STEM LTD. (08931034)
- People for SKILLS4STEM LTD. (08931034)
- Charges for SKILLS4STEM LTD. (08931034)
- More for SKILLS4STEM LTD. (08931034)
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 |