Advanced company searchLink opens in new window

STEMSKILLS LIMITED

Company number 03184750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 TM01 Termination of appointment of Stephen Ball as a director on 1 December 2015
24 Dec 2015 TM02 Termination of appointment of Stephen Ball as a secretary on 1 December 2015
24 Dec 2015 TM01 Termination of appointment of Stephen Ball as a director on 1 December 2015
18 Dec 2015 DS01 Application to strike the company off the register
17 Apr 2015 AR01 Annual return made up to 11 April 2015 no member list
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 AD01 Registered office address changed from 14 Upton Road Watford Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014
15 Apr 2014 AR01 Annual return made up to 11 April 2014 no member list
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 11 April 2013 no member list
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Jun 2012 TM01 Termination of appointment of Philip Whiteman as a director
14 Jun 2012 TM02 Termination of appointment of Philip Whiteman as a secretary
13 Jun 2012 AP03 Appointment of Mr Stephen Ball as a secretary
12 Jun 2012 AP01 Appointment of Mr Stephen Ball as a director
18 Apr 2012 AR01 Annual return made up to 11 April 2012 no member list
16 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 11 April 2011 no member list
15 Mar 2011 CERTNM Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
18 Feb 2011 AP03 Appointment of Mr Philip William Whiteman as a secretary
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
08 Dec 2010 TM02 Termination of appointment of Alison Lydon as a secretary
22 Apr 2010 AR01 Annual return made up to 11 April 2010 no member list