Advanced company searchLink opens in new window

STEMSET LTD

Company number 10615730

Filter by category

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)
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 31 October 2023
28 Sep 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 October 2023
23 Mar 2023 AA Micro company accounts made up to 30 November 2022
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Apr 2022 AD01 Registered office address changed from Workshop W4 the Innovation Centre Vienna Court Redcar North Yorkshire TS10 5SH England to Office 401 the Innovation Centre Vienna Court Redcar North Yorkshire TS10 5SH on 29 April 2022
02 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Room 110 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Workshop W4 the Innovation Centre Vienna Court Redcar North Yorkshire TS10 5SH on 25 February 2022
01 Feb 2022 AA Micro company accounts made up to 30 November 2021
08 Apr 2021 AD01 Registered office address changed from Room 116 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Room 110 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 30 November 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
09 Mar 2020 PSC04 Change of details for Mr Stephen Bernard Hill as a person with significant control on 9 January 2020
09 Mar 2020 PSC07 Cessation of Angela Hill as a person with significant control on 9 January 2020
17 Jan 2020 AA Micro company accounts made up to 30 November 2019
10 Jan 2020 AD01 Registered office address changed from 19 Thornthwaite Close Skelton Saltburn TS12 2FW to Room 116 the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Angela Hill as a director on 9 January 2020
19 Jun 2019 AA Micro company accounts made up to 30 November 2018
18 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
18 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2019 PSC01 Notification of Angela Hill as a person with significant control on 13 February 2017
17 Jun 2019 PSC01 Notification of Stephen Bernard Hill as a person with significant control on 13 February 2017
17 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 17 June 2019
17 Jun 2019 CS01 Confirmation statement made on 25 February 2019 with updates