FRESH STREAMS NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

11/05/2211 May 2022 Appointment of Rev Adrian Semerene as a director on 2021-11-10

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Ruth Rice as a director on 2021-05-12

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM
C/O STEPHEN RAND
27 DERWENT ROAD
BICESTER
OXFORDSHIRE
OX26 2JA

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAND

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/02/162 February 2016 30/01/16 NO MEMBER LIST

View Document

07/01/167 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR HUW RUSSELL WILLIAMS

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAND / 01/01/2014

View Document

18/02/1518 February 2015 30/01/15 NO MEMBER LIST

View Document

07/09/147 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED REV MARK FREDERICK ELDER

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BIRD

View Document

26/02/1426 February 2014 30/01/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 30/01/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAYES

View Document

24/07/1224 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEFFERSON

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FRITH

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MRS ALISON CHRISTINE SUMMERS

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAND / 01/10/2011

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED REV MARTIN YOUNG

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITE / 01/10/2011

View Document

27/02/1227 February 2012 30/01/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED REV RUTH RICE

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HILLS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN ARGILE

View Document

26/10/1126 October 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 SECRETARY APPOINTED REV CHRISTOPHER JOHN BIRD

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED MAINSTREAM (BAPTISTS FOR LIFE AND GROWTH) LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 12 KENYON CLOSE STOURBRIDGE WEST MIDLANDS DY8 4PW

View Document

01/02/111 February 2011 30/01/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NORMAN HAYES / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DEREK GEORGE HILLS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAND / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW GLOVER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PHILIP MARTIN DELLER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND ROBERT DAVID WHITE / 16/02/2010

View Document

16/02/1016 February 2010 30/01/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARION WHITE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MALCOLM NORMAN HAYES

View Document

02/02/092 February 2009 DIRECTOR'S PARTICULARS STEPHEN RAND

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED DAVID NIXON

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED JULIAN MILLWARD

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED PETER NODDING

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED LISA HOLMES

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED SIMON JONES

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED STEPHEN IBBOTSON

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED CHRISTOPHER DENSHAM

View Document

27/01/0927 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MARION MATHA WHITE

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED REVEREND DEREK GEORGE HILLS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED REVEREND PHILIP MARTIN DELLER

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: KAY STREET BAPTIST CHURCH KAY STREET RAWTENSTALL ROSSENDALE BB4 7LS

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 30/01/07;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 30/01/06

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 30/01/05;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 30/01/04;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/02/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 30/01/03;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/02/0228 February 2002 ANNUAL RETURN MADE UP TO 30/01/02;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 30/01/01

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 ANNUAL RETURN MADE UP TO 30/01/00;SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 ANNUAL RETURN MADE UP TO 30/01/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 30/01/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 30/01/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ANNUAL RETURN MADE UP TO 30/01/96

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: G OFFICE CHANGED 26/02/96 C/O RICHARD PLACE & CO ROBINSON HOUSE ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ANNUAL RETURN MADE UP TO 30/01/95

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 ANNUAL RETURN MADE UP TO 30/01/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

24/03/9324 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9324 March 1993 ANNUAL RETURN MADE UP TO 30/01/93

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 ANNUAL RETURN MADE UP TO 30/01/92

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

06/04/916 April 1991 ANNUAL RETURN MADE UP TO 30/01/90

View Document

06/04/916 April 1991 ANNUAL RETURN MADE UP TO 30/01/91

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: G OFFICE CHANGED 08/01/91 6 LEOPOLD ROAD LONDON SW19 7BD

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 ANNUAL RETURN MADE UP TO 30/01/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

13/04/8813 April 1988 ANNUAL RETURN MADE UP TO 25/01/88

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: G OFFICE CHANGED 11/03/87 BEAUMONT HOUSE 179/187 ARTHUR ROAD LONDON SW19 8AF

View Document

05/03/875 March 1987 ANNUAL RETURN MADE UP TO 26/01/87

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

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