STEM INJECTION SYSTEMS (EUROPE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
17/01/2217 January 2022 | Director's details changed for Mr Richard Podmore on 2022-01-01 |
17/01/2217 January 2022 | Change of details for Mr Richard Podmore as a person with significant control on 2022-01-01 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/01/1628 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PODMORE / 03/12/2013 |
03/12/133 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID LAYLAND / 03/12/2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAYLAND / 03/12/2013 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID LAYLAND / 11/08/2011 |
15/02/1215 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAYLAND / 11/08/2011 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PODMORE / 01/02/2011 |
18/02/1118 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PODMORE / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
01/10/091 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
13/02/0913 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 19 MORTON STREET, HEATON NORRIS STOCKPORT CHESHIRE SK4 1PU |
04/06/074 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
15/01/0715 January 2007 | 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