STEAM WORKS LEARNING

Company Documents

DateDescription
27/01/2527 January 2025 Termination of appointment of Helen Clare Bell as a director on 2025-01-25

View Document

27/01/2527 January 2025 Cessation of Helen Clare Bell as a person with significant control on 2025-01-25

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Registered office address changed from 157 Holmley Lane Coal Aston Dronfield S18 3DA England to 24 Shining Bank Sheffield S13 9DJ on 2024-07-19

View Document

19/07/2419 July 2024 Notification of Rosemary Andrassy as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mrs Rosemary Andrassy as a director on 2024-07-19

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/01/2420 January 2024 Registered office address changed from Dunston House Dunston Road Chesterfield S41 9QD England to 157 Holmley Lane Coal Aston Dronfield S18 3DA on 2024-01-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Cessation of Alison Jeanne Buxton as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Alison Jeanne Buxton as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Alison Buxton as a secretary on 2023-08-11

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

08/07/238 July 2023 Registered office address changed from 157 Holmley Lane Coal Aston Dronfield S18 3DA England to Dunston House Dunston Road Chesterfield S41 9QD on 2023-07-08

View Document

08/05/238 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 SECRETARY'S CHANGE OF PARTICULARS / ALISON BUXTON / 19/04/2021

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / DR ALISON JEANNE BUXTON / 19/04/2021

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLARE BELL

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM THE BUNGALOW BOWSHAW DRONFIELD S18 2GB ENGLAND

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JEANNE BUXTON / 19/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/02/208 February 2020 DIRECTOR APPOINTED MRS HELEN CLARE BELL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/11/1824 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/03/181 March 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

28/11/1728 November 2017 NE01

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED DISCOVERY PROJECT (SCIENCE AND ENGINEERING) CERTIFICATE ISSUED ON 28/11/17

View Document

07/11/177 November 2017 CHANGE OF NAME 13/10/2017

View Document

07/11/177 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JEANNE BUXTON

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM DOUGLAS CENTRE, KELHAM ISLAND MUSEUM ALMA STREET SHEFFIELD S3 8RY UNITED KINGDOM

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information