STELLER SYSTEMS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/10/2520 October 2025 NewAppointment of a voluntary liquidator

View Document

15/10/2515 October 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/05/2520 May 2025 Administrator's progress report

View Document

10/01/2510 January 2025 Notice of deemed approval of proposals

View Document

16/12/2416 December 2024 Statement of administrator's proposal

View Document

07/11/247 November 2024 Registered office address changed from Glenholm George Street Nailsworth Stroud GL6 0AG England to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-11-07

View Document

07/11/247 November 2024 Appointment of an administrator

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Change of details for Mr Robert Karel Skarda as a person with significant control on 2021-12-07

View Document

07/12/237 December 2023 Change of details for Mrs Samantha Jane Skarda as a person with significant control on 2021-12-07

View Document

07/12/237 December 2023 Director's details changed for Mrs Samantha Jane Skarda on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Robert Karel Skarda on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Robert Karel Skarda as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Robert Karel Skarda as a person with significant control on 2021-12-07

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/11/2026 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 08/04/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM KINGSCOTT DIX CHELT LTD MALVERN VIEW BUSINESS PARK STELLAR WAY BISHOPS CLEEVE CHELTENHAM GL52 7DQ ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM GLENHOLM GEORGE STREET NAILSWORTH GLOUCESTERSHIRE GL6 0AG

View Document

23/01/2023 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 01/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 01/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 01/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 01/09/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE SKARDA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KAREL SKARDA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 03/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE OLD WASH HOUSE STAR HILL NAILSWORTH GLOUCESTERSHIRE GL6 0NH ENGLAND

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076733620002

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 2

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM ETON HOUSE STAR HILL FOREST GREEN, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0NH ENGLAND

View Document

17/06/1117 June 2011 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