STEMWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Appointment of Miss Amy Victoria Everson as a director on 2025-02-01 |
| 23/07/2523 July 2025 | Appointment of Miss Margaret Ying Pang as a director on 2025-03-01 |
| 28/04/2528 April 2025 | Termination of appointment of Martin Fry as a director on 2025-02-25 |
| 20/02/2520 February 2025 | Micro company accounts made up to 2024-08-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 10/01/2510 January 2025 | Termination of appointment of Michael Philip Wilson Wilson as a director on 2024-12-31 |
| 10/01/2510 January 2025 | Termination of appointment of Michael Mcellin as a director on 2024-08-31 |
| 10/01/2510 January 2025 | Termination of appointment of Rachel Victoria Beddoes as a director on 2024-12-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 17/11/2317 November 2023 | Micro company accounts made up to 2023-08-31 |
| 07/09/237 September 2023 | Cessation of Claire Jane Nobes as a person with significant control on 2023-08-31 |
| 07/09/237 September 2023 | Termination of appointment of Claire Jane Nobes as a director on 2023-08-31 |
| 07/09/237 September 2023 | Notification of Robert Dorey as a person with significant control on 2023-09-01 |
| 07/09/237 September 2023 | Appointment of Mr Robert Dorey as a director on 2023-09-01 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-08-31 |
| 10/02/2310 February 2023 | Appointment of Mr Simon Neville Kettle as a director on 2023-02-10 |
| 10/02/2310 February 2023 | Termination of appointment of Gayle Frances Cairns as a director on 2023-01-22 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 21/02/2221 February 2022 | Director's details changed for Clive Arnold on 2022-02-21 |
| 16/02/2216 February 2022 | Director's details changed for Michael Philip Wilson on 2022-02-16 |
| 07/02/227 February 2022 | Appointment of Dr Michael Mcellin as a director on 2011-01-10 |
| 03/02/223 February 2022 | Appointment of Mrs Rachel Victoria Beddoes as a director on 2018-03-01 |
| 01/02/221 February 2022 | Appointment of Martin Fry as a director on 2014-01-01 |
| 01/02/221 February 2022 | Appointment of Michael Philip Wilson as a director on 2012-06-11 |
| 01/02/221 February 2022 | Appointment of Stuart Owen as a director on 2021-08-05 |
| 01/02/221 February 2022 | Appointment of Clive Arnold as a director on 2016-05-18 |
| 01/02/221 February 2022 | Appointment of Gayle Frances Cairns as a director on 2020-01-01 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-08-31 |
| 17/01/2217 January 2022 | Cessation of Moira Jill Follis as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Cessation of Simon Neville Kettle as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Cessation of Simon Neville Kettle as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Notification of Claire Nobes as a person with significant control on 2022-01-17 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 04/11/204 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON KETTLE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 15/01/2015 January 2020 | DIRECTOR APPOINTED MS CLAIRE NOBES |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA JILL FOLLIS / 19/12/2019 |
| 07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE KETTLE / 19/12/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/08/1830 August 2018 | CESSATION OF CHRISTOPHER JAMES BEER AS A PSC |
| 06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEER |
| 03/08/183 August 2018 | CESSATION OF MOIRA JILL FOLLIS AS A PSC |
| 30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ |
| 02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JILL FOLLIS |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JILL FOLLIS |
| 16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEVILLE KETTLE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BEER |
| 13/07/1713 July 2017 | DIRECTOR APPOINTED DR CHRISTOPHER BEER |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 26/01/1626 January 2016 | 10/01/16 NO MEMBER LIST |
| 06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITE |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 19/01/1519 January 2015 | 10/01/15 NO MEMBER LIST |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 24/01/1424 January 2014 | 10/01/14 NO MEMBER LIST |
| 16/01/1316 January 2013 | 10/01/13 NO MEMBER LIST |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 09/03/129 March 2012 | PREVSHO FROM 31/01/2012 TO 31/08/2011 |
| 18/01/1218 January 2012 | 10/01/12 NO MEMBER LIST |
| 10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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