SKILLS4STEM QUALIFICATIONS LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-06-30 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/01/2410 January 2024 | Director's details changed for Ms Sarah Louise Graham on 2024-01-10 |
10/01/2410 January 2024 | 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 2024-01-10 |
09/01/249 January 2024 | Director's details changed for Ms Sarah Louise Graham on 2024-01-09 |
09/01/249 January 2024 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2024-01-09 |
09/01/249 January 2024 | 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 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Ms Sarah Louise Graham on 2024-01-09 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/03/236 March 2023 | Director's details changed for Mrs Sarah Louise Davis on 2023-03-06 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
14/10/2214 October 2022 | Termination of appointment of Robert James Davis as a secretary on 2022-01-02 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/05/2110 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILLS4STEM HOLDINGS LIMITED |
10/05/2110 May 2021 | CESSATION OF SARAH LOUISE DAVIS AS A PSC |
12/02/2112 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 12/02/2021 |
12/02/2112 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE DAVIS / 12/02/2021 |
12/02/2112 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE DAVIS / 12/02/2021 |
12/02/2112 February 2021 | CURRSHO FROM 31/10/2021 TO 30/06/2021 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 38 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD ENGLAND |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company