STELLER SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
| 20/10/2520 October 2025 New | Appointment of a voluntary liquidator |
| 15/10/2515 October 2025 New | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 20/05/2520 May 2025 | Administrator's progress report |
| 10/01/2510 January 2025 | Notice of deemed approval of proposals |
| 16/12/2416 December 2024 | Statement of administrator's proposal |
| 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 |
| 07/11/247 November 2024 | Appointment of an administrator |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 12/04/2412 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/12/238 December 2023 | Change of details for Mr Robert Karel Skarda as a person with significant control on 2021-12-07 |
| 07/12/237 December 2023 | Change of details for Mrs Samantha Jane Skarda as a person with significant control on 2021-12-07 |
| 07/12/237 December 2023 | Director's details changed for Mrs Samantha Jane Skarda on 2023-12-07 |
| 07/12/237 December 2023 | Director's details changed for Mr Robert Karel Skarda on 2023-12-07 |
| 07/12/237 December 2023 | Change of details for Mr Robert Karel Skarda as a person with significant control on 2023-12-07 |
| 07/12/237 December 2023 | Change of details for Mr Robert Karel Skarda as a person with significant control on 2021-12-07 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/11/227 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 26/11/2026 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 08/04/2020 |
| 08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 08/04/2020 |
| 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 |
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM GLENHOLM GEORGE STREET NAILSWORTH GLOUCESTERSHIRE GL6 0AG |
| 23/01/2023 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 01/09/2017 |
| 25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 01/09/2017 |
| 25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 01/09/2017 |
| 25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 01/09/2017 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE SKARDA |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KAREL SKARDA |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/07/144 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KAREL SKARDA / 03/07/2014 |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKARDA / 03/07/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE OLD WASH HOUSE STAR HILL NAILSWORTH GLOUCESTERSHIRE GL6 0NH ENGLAND |
| 21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076733620002 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/07/138 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/06/1221 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
| 21/10/1121 October 2011 | 10/10/11 STATEMENT OF CAPITAL GBP 2 |
| 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 |
| 17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STELLER SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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