STEMWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Appointment of Miss Amy Victoria Everson as a director on 2025-02-01

View Document

23/07/2523 July 2025 Appointment of Miss Margaret Ying Pang as a director on 2025-03-01

View Document

28/04/2528 April 2025 Termination of appointment of Martin Fry as a director on 2025-02-25

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Michael Philip Wilson Wilson as a director on 2024-12-31

View Document

10/01/2510 January 2025 Termination of appointment of Michael Mcellin as a director on 2024-08-31

View Document

10/01/2510 January 2025 Termination of appointment of Rachel Victoria Beddoes as a director on 2024-12-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Cessation of Claire Jane Nobes as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Claire Jane Nobes as a director on 2023-08-31

View Document

07/09/237 September 2023 Notification of Robert Dorey as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Robert Dorey as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Appointment of Mr Simon Neville Kettle as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Gayle Frances Cairns as a director on 2023-01-22

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Clive Arnold on 2022-02-21

View Document

16/02/2216 February 2022 Director's details changed for Michael Philip Wilson on 2022-02-16

View Document

07/02/227 February 2022 Appointment of Dr Michael Mcellin as a director on 2011-01-10

View Document

03/02/223 February 2022 Appointment of Mrs Rachel Victoria Beddoes as a director on 2018-03-01

View Document

01/02/221 February 2022 Appointment of Martin Fry as a director on 2014-01-01

View Document

01/02/221 February 2022 Appointment of Michael Philip Wilson as a director on 2012-06-11

View Document

01/02/221 February 2022 Appointment of Stuart Owen as a director on 2021-08-05

View Document

01/02/221 February 2022 Appointment of Clive Arnold as a director on 2016-05-18

View Document

01/02/221 February 2022 Appointment of Gayle Frances Cairns as a director on 2020-01-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-08-31

View Document

17/01/2217 January 2022 Cessation of Moira Jill Follis as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Simon Neville Kettle as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Simon Neville Kettle as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Claire Nobes as a person with significant control on 2022-01-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KETTLE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MS CLAIRE NOBES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA JILL FOLLIS / 19/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE KETTLE / 19/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CESSATION OF CHRISTOPHER JAMES BEER AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEER

View Document

03/08/183 August 2018 CESSATION OF MOIRA JILL FOLLIS AS A PSC

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JILL FOLLIS

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JILL FOLLIS

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEVILLE KETTLE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BEER

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED DR CHRISTOPHER BEER

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 10/01/16 NO MEMBER LIST

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITE

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 10/01/15 NO MEMBER LIST

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1424 January 2014 10/01/14 NO MEMBER LIST

View Document

16/01/1316 January 2013 10/01/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 PREVSHO FROM 31/01/2012 TO 31/08/2011

View Document

18/01/1218 January 2012 10/01/12 NO MEMBER LIST

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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