- 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) |
---|---|---|---|
05 Mar 2020 | MR04 | Satisfaction of charge 089310340001 in full | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
07 Feb 2019 | MR01 | Registration of charge 089310340002, created on 7 February 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Aug 2017 | MR01 | Registration of charge 089310340001, created on 13 August 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
14 Oct 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
08 Sep 2014 | CH01 | Director's details changed for Mrs Sarah Louise Davis on 3 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 38 Mill Street Bedford Bedfordshire MK44 3HD to 38 Mill Street Bedford Bedfordshire MK40 3HD on 8 September 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from C/O Ivan Renshaw Carob House Baskerfield Grove Woughton on the Green Milton Keynes MK6 3ES United Kingdom to 38 Mill Street Bedford Bedfordshire MK33 3HD on 29 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mrs Sarah Louise Davis on 22 August 2014 | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|