- Company Overview for STEM AVIATION LTD (12428383)
- Filing history for STEM AVIATION LTD (12428383)
- People for STEM AVIATION LTD (12428383)
- More for STEM AVIATION LTD (12428383)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
19 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Simon Tindall as a person with significant control on 31 July 2022 | |
01 Aug 2022 | PSC07 | Cessation of Edward Yann Mayhew as a person with significant control on 31 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Edward Yann Mayhew as a director on 31 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr Simon Tindall on 17 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Simon Tindall on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Edward Yann Mayhew on 6 February 2020 | |
30 Jan 2020 | PSC01 | Notification of Edward Mayhew as a person with significant control on 28 January 2020 | |
30 Jan 2020 | PSC01 | Notification of Simon Tindall as a person with significant control on 28 January 2020 | |
30 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Suite 1 the Old Fire Station Costwold Airport Cirencester GL7 6BA United Kingdom to Suite 1, the Old Fire Station Cotswold Airport Cirencester GL7 6BA on 29 January 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|