CREATIVE STREAMLINE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Micro company accounts made up to 2025-03-31

View Document

28/08/2528 August 2025 Director's details changed for Miss Sarah Louise Payne on 2025-08-07

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

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

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Registered office address changed from 7 7 Vigilance Avenue Brixham Devon TQ5 9FL United Kingdom to 7 Vigilance Avenue Brixham TQ5 9FL on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Darren Cole as a person with significant control on 2023-10-13

View Document

05/03/245 March 2024 Director's details changed for Miss Sarah Louise Payne on 2023-10-13

View Document

14/10/2314 October 2023 Registered office address changed from Fossleigh Burlescombe Tiverton Devon EX16 7JH to 7 7 Vigilance Avenue Brixham Devon TQ5 9FL on 2023-10-14

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

18/04/2318 April 2023 Appointment of Miss Sarah Louise Payne as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Cessation of Tracy Lorraine Cole as a person with significant control on 2021-04-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

03/12/213 December 2021 Notification of Darren Cole as a person with significant control on 2021-04-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 3 ORCHARD WAY UFFCULME CULLOMPTON DEVON EX15 3AJ UNITED KINGDOM

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED DARREN COLE

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CURRSHO FROM 31/01/2018 TO 31/03/2017

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information