ACTIVESTREAM LIMITED

Company Documents

DateDescription
09/08/219 August 2021 Termination of appointment of Margaret Moya Ball as a secretary on 2021-07-29

View Document

09/08/219 August 2021 Termination of appointment of Margaret Moya Ball as a director on 2021-07-29

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/169 February 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027628230007

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027628230005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027628230006

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL AINSCOW

View Document

02/12/142 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027628230005

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 APPOINT A DIRECTOR 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS MARGARET MOYA BALL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

16/02/1216 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

31/01/1231 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

12/11/1012 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/08/1016 August 2010 AUDITOR'S RESIGNATION

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 01/07/1998

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/12/092 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 AUDITOR'S RESIGNATION

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATE, SECRETARY PAUL DEEHAN LOGGED FORM

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATE, SECRETARY PAUL DEEHAN LOGGED FORM

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/04/0821 April 2008 AGREEMENTS 16/04/2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: REGENCY HOUSE 45/49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company