STEM RETURNERS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

24/02/2524 February 2025 Registered office address changed from Wych Green Cottage Wych Green Bramshaw SO43 7JF United Kingdom to C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2025-02-24

View Document

13/02/2513 February 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Sub-division of shares on 2025-02-12

View Document

02/12/242 December 2024 Appointment of Mr Nicholas Anthony Mansell as a director on 2024-12-02

View Document

04/11/244 November 2024 Cessation of James Robert Martin as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Natalie Anne Rebecca Desty as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Notification of Intermarine Uk Limited as a person with significant control on 2024-10-29

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts


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