Stellar Controls Ltd was registered on 04 April 2003 with its registered office in St Neots in Cambridgeshire, it's status at Companies House is "Active". The current directors of this company are listed as Williams, Beverley Jane, Williams, Simon Anthony, Banton, Deborah Kay at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Beverley Jane | 04 April 2003 | - | 1 |
WILLIAMS, Simon Anthony | 24 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANTON, Deborah Kay | 04 April 2003 | 24 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AD01 - Change of registered office address | 12 December 2009 | |
AA - Annual Accounts | 21 November 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 15 March 2006 | |
AA - Annual Accounts | 23 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2005 | |
363s - Annual Return | 09 May 2005 | |
225 - Change of Accounting Reference Date | 24 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
363s - Annual Return | 12 May 2004 | |
MEM/ARTS - N/A | 25 March 2004 | |
225 - Change of Accounting Reference Date | 23 March 2004 | |
288b - Notice of resignation of directors or secretaries | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
CERTNM - Change of name certificate | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
NEWINC - New incorporation documents | 04 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 May 2009 | Outstanding |
N/A |