STEM ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-04-30 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-25 with updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
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 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
21/12/2121 December 2021 | Secretary's details changed for Elaine Stevenson on 2021-12-21 |
20/12/2120 December 2021 | Director's details changed for Mr Nigel Stevenson on 2021-12-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/03/2119 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065433140001 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / STEM GROUP HOLDINGS (LINCOLN) LIMITED / 05/12/2018 |
28/01/1928 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE GATEWAY RUSTON WAY LINCOLN LN6 7FQ ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM MILL HOUSE BRAYFORD WHARF NORTH LINCOLN LN1 1YT ENGLAND |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SPARKHOUSE STUDIOS ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/04/1422 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/04/1213 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEVENSON / 25/03/2010 |
28/05/1028 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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