CLEAR STREAM TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

19/08/2419 August 2024 Satisfaction of charge 4 in full

View Document

19/08/2419 August 2024 Registration of charge 056857090008, created on 2024-08-15

View Document

19/08/2419 August 2024 Registration of charge 056857090009, created on 2024-08-15

View Document

19/08/2419 August 2024 Satisfaction of charge 056857090006 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 3 in full

View Document

01/07/241 July 2024 Cessation of Steven Colin Bevan as a person with significant control on 2024-01-25

View Document

01/07/241 July 2024 Notification of Clear Stream Technology Group Ltd as a person with significant control on 2016-04-06

View Document

01/07/241 July 2024 Notification of Paul Webb as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056857090007

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR STEVEN COLIN BEVAN

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY CHANCERY SECRETARIES LIMITED

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056857090007

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERY SECRETARIES LIMITED / 31/05/2013

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM BDO LLP HELMONT HOUSE CHURCHILL WAY CARDIFF CF10 2HE WALES

View Document

17/03/1517 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM CLEARSTREAM CENTRE STATION ROAD CHURCH VILLAGE RHONNDA CYNON TAFF CF38 1AF

View Document

20/03/1420 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 08/11/2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COLIN BEVAN / 08/11/2013

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR STEVEN COLIN BEVAN

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056857090006

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEVAN

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CLEARSTEAM CENTRE STATION ROAD CHURCH VILLAGE RHONNDA CYNON TAFF WALES CF38 1AF UNITED KINGDOM

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/06/2012

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR STEVEN BEVAN

View Document

10/10/1210 October 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR AILWYN ALLEN

View Document

19/04/1219 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TREDOMEN INNOVATION CENTRE TREDOMEN BUSINESS PARK YSTRAD MYNACH HENGOED CF82 7FN

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILWYN WILFRED ALLEN / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED BLUE RIVER SYSTEMS WALES LTD CERTIFICATE ISSUED ON 20/11/07

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 22/07/06

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 S386 DISP APP AUDS 24/01/06

View Document

15/03/0615 March 2006 S366A DISP HOLDING AGM 24/01/06

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 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