SKILLS4STEM QUALIFICATIONS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Director's details changed for Ms Sarah Louise Graham on 2024-01-10

View Document

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

View Document

09/01/249 January 2024 Director's details changed for Ms Sarah Louise Graham on 2024-01-09

View Document

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

View Document

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

View Document

09/01/249 January 2024 Director's details changed for Ms Sarah Louise Graham on 2024-01-09

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Director's details changed for Mrs Sarah Louise Davis on 2023-03-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Robert James Davis as a secretary on 2022-01-02

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILLS4STEM HOLDINGS LIMITED

View Document

10/05/2110 May 2021 CESSATION OF SARAH LOUISE DAVIS AS A PSC

View Document

12/02/2112 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 12/02/2021

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE DAVIS / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE DAVIS / 12/02/2021

View Document

12/02/2112 February 2021 CURRSHO FROM 31/10/2021 TO 30/06/2021

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 38 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD ENGLAND

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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