STEAMJET SPACE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 10948228 |
Category | Private Limited Company |
Incorporated | 06 Sep 2017 |
Age | 6 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
STEAMJET SPACE SYSTEMS LIMITED is an active private limited company with number 10948228. It was incorporated 6 years, 9 months, 11 days ago, on 06 September 2017. The company address is Alpha Works Alpha Tower Alpha Works Alpha Tower, Birmingham, B1 1TT, West Midlands, England.
Company Fillings
Change person director company with change date
Date: 04 Jun 2024
Action Date: 04 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-04
Officer name: Mr Marco Pavan
Documents
Withdrawal of a person with significant control statement
Date: 30 May 2024
Action Date: 30 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-05-30
Documents
Change to a person with significant control
Date: 30 May 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pavel Savin
Change date: 2024-04-25
Documents
Confirmation statement with updates
Date: 29 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Notification of a person with significant control statement
Date: 29 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 29 May 2024
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pavel Savin
Notification date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: 17 Moorfield Canterbury Kent CT2 7AN England
New address: Alpha Works Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT
Change date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Victor Agafonov
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-18
Officer name: Mr Victor Agafonov
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-18
Officer name: Mr Marco Pavan
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Victor Agafonov
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Old address: 26a North Street Ashford TN24 8JR United Kingdom
New address: 17 Moorfield Canterbury Kent CT2 7AN
Change date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 28 Sep 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-28
New date: 2019-09-27
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Resolution
Date: 20 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 May 2020
Action Date: 09 Oct 2019
Category: Capital
Type: SH02
Date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Change account reference date company previous shortened
Date: 27 Aug 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-29
New date: 2018-09-28
Documents
Change account reference date company previous shortened
Date: 05 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-30
Officer name: Mr Marco Pavan
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iryna Thornby
Termination date: 2018-08-30
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Timofeev
Termination date: 2017-10-30
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Pavel Savin
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mrs Iryna Thornby
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Some Companies
CHALLIS COURT FREEHOLD LIMITED
55 DYSART AVENUE,PORTSMOUTH,PO6 2LY
Number: | 09721377 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC603461 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHEEN ROAD,SURREY,TW9 1AD
Number: | 01246555 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 456 SHAFTMOOR LANE,BIRMINGHAM,B28 8SZ
Number: | 11755119 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LISNISKY LANE,PORTADOWN,BT63 5RB
Number: | NI624215 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PRINTING HOUSE YARD,LONDON,E2 7PR
Number: | 11563978 |
Status: | ACTIVE |
Category: | Private Limited Company |