KEY STREAM CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Current accounting period shortened from 2026-04-30 to 2025-09-30 |
| 25/07/2525 July 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 03/06/243 June 2024 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 26/07/2326 July 2023 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 05/11/225 November 2022 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/06/2029 June 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 20/11/1920 November 2019 | CESSATION OF LISA JAYNE MOTLEY AS A PSC |
| 20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL ALAN MOTLEY / 20/11/2019 |
| 08/07/198 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 14/07/1714 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 24/12/1524 December 2015 | 22/12/15 STATEMENT OF CAPITAL GBP 10 |
| 24/12/1524 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / LISA HENSON / 22/12/2015 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/03/1530 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/03/1426 March 2014 | 26/03/14 NO CHANGES |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 17/04/1217 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN MOTLEY / 02/03/2012 |
| 02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 111 DALEWOOD ROAD, BEAUCHIEF SHEFFIELD SOUTH YORKSHIRE S8 0EE |
| 02/03/122 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA HENSON / 02/03/2012 |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOTLEY / 26/03/2010 |
| 29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 13/04/0913 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 27/03/0827 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 18/04/0718 April 2007 | S366A DISP HOLDING AGM 28/03/07 |
| 26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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