- Company Overview for STEAM AHEAD CIC (11388286)
- Filing history for STEAM AHEAD CIC (11388286)
- People for STEAM AHEAD CIC (11388286)
- More for STEAM AHEAD CIC (11388286)
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
|
|
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 |