STEM ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Registered office address changed from South View House Church Street South Cave Brough Hull HU15 2EH England to South View House 16 Church Street South Cave Brough Hull HU15 2EH on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN England to South View House Church Street South Cave Brough Hull HU15 2EH on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Secretary's details changed for Elaine Stevenson on 2021-12-21

View Document

20/12/2120 December 2021 Director's details changed for Mr Nigel Stevenson on 2021-12-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065433140001

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / STEM GROUP HOLDINGS (LINCOLN) LIMITED / 05/12/2018

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE GATEWAY RUSTON WAY LINCOLN LN6 7FQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM MILL HOUSE BRAYFORD WHARF NORTH LINCOLN LN1 1YT ENGLAND

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SPARKHOUSE STUDIOS ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEVENSON / 25/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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