Advanced company searchLink opens in new window

STEAM AHEAD CIC

Company number 11388286

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)
08 Jan 2025 AA Micro company accounts made up to 31 May 2024
15 Oct 2024 AD01 Registered office address changed from 3 3 School Court Satley Bishop Auckland County Durham DL13 4BS England to 3 School Court Satley Bishop Auckland County Durham DL13 4BS on 15 October 2024
14 Oct 2024 AD01 Registered office address changed from The Hemmel Peth Bank Lanchester Durham DH7 0NQ England to 3 3 School Court Satley Bishop Auckland County Durham DL13 4BS on 14 October 2024
30 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
15 Mar 2024 AD01 Registered office address changed from 13 Hollinside Terrace Lanchester Durham DH7 0RQ England to The Hemmel Peth Bank Lanchester Durham DH7 0NQ on 15 March 2024
27 Dec 2023 AA Micro company accounts made up to 31 May 2023
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 May 2022
19 Oct 2021 AP01 Appointment of Miss Kelly Marie Clydesdale as a director on 10 October 2021
09 Sep 2021 AA Micro company accounts made up to 31 May 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Christine Anne Thomas as a director on 11 February 2021
01 Feb 2021 AA Micro company accounts made up to 31 May 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
17 Aug 2020 PSC04 Change of details for Mr Aaron Timothy Bourne as a person with significant control on 8 August 2020
14 Aug 2020 AP01 Appointment of Mrs Christine Anne Thomas as a director on 12 August 2020
09 Aug 2020 PSC01 Notification of Aaron Bourne as a person with significant control on 9 March 2020
09 Aug 2020 PSC07 Cessation of Aaron Timothy Bourne as a person with significant control on 8 August 2020
09 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
09 Aug 2020 PSC07 Cessation of Aaron Timothy Bourne as a person with significant control on 8 August 2020
08 Aug 2020 PSC01 Notification of Aaron Timothy Bourne as a person with significant control on 8 August 2020
08 Aug 2020 PSC04 Change of details for Aaron Timothy Bourne as a person with significant control on 8 August 2020
08 Aug 2020 PSC07 Cessation of Philip John Watkins as a person with significant control on 8 August 2020
02 Aug 2020 AD01 Registered office address changed from 3 the Elms Elmfield Road Gosforth Newcastle upon Tyne NE3 4BD United Kingdom to 13 Hollinside Terrace Lanchester Durham DH7 0RQ on 2 August 2020