Stellar Solutions Aerospace Limited

General information

Name:

Stellar Solutions Aerospace Ltd

Office Address:

Building R27 - Office F30 Rutherford Appleton Laboratory Harwell Campus OX11 0QX Didcot

Number: 04780554

Incorporation date: 2003-05-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stellar Solutions Aerospace Limited with reg. no. 04780554 has been a part of the business world for twenty one years. This Private Limited Company can be found at Building R27 - Office F30 Rutherford Appleton Laboratory, Harwell Campus in Didcot and their area code is OX11 0QX. This company's Standard Industrial Classification Code is 71122 and has the NACE code: Engineering related scientific and technical consulting activities. 2022-12-31 is the last time when account status updates were reported.

When it comes to this specific firm, many of director's responsibilities have so far been met by Joanne W., Andrew S., John S. and Celeste F.. When it comes to these four managers, Celeste F. has been with the firm for the longest period of time, having become a member of officers' team 20 years ago. What is more, the director's duties are regularly backed by a secretary - Mary R., who was chosen by this firm in June 2015.

Financial data based on annual reports

Company staff

Joanne W.

Role: Director

Appointed: 14 April 2021

Latest update: 13 March 2024

Andrew S.

Role: Director

Appointed: 03 June 2019

Latest update: 13 March 2024

Mary R.

Role: Secretary

Appointed: 04 June 2015

Latest update: 13 March 2024

John S.

Role: Director

Appointed: 24 June 2008

Latest update: 13 March 2024

Celeste F.

Role: Director

Appointed: 06 January 2004

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm include: Stellar Solutions Inc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Palo Alto at Ste 204, California 94306.

Stellar Solutions Inc
Address: 250 Cambridge Avenue Ste 204, Palo Alto, California 94306, United States
Legal authority Us Company Law
Legal form Us Incorporated Company
Notified on 31 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Celeste F.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 11th July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11th July 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from C/O Assets Outsourcing Ltd Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 13th September 2023 to Building R27 - Office F30 Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX (AD01)
filed on: 13th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Chiltern Chambers St Peters Avenue

Post code:

RG4 7DH

City / Town:

Caversham

HQ address,
2013

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2014

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2015

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Accountant/Auditor,
2013

Name:

Assets Limited

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Accountant/Auditor,
2012

Name:

Assets Ltd

Address:

Chiltern Chambers St Peters Avenue

Post code:

RG4 7DH

City / Town:

Reading

Accountant/Auditor,
2015 - 2014

Name:

Assets Limited

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
20
Company Age

Closest Companies - by postcode