NEW STREAM RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

06/05/246 May 2024 Change of details for Mr Gareth Goodall as a person with significant control on 2024-01-17

View Document

16/04/2416 April 2024 Director's details changed for Mr Gareth Goodall on 2023-11-15

View Document

17/01/2417 January 2024 Change of details for Mr Gareth Goodall as a person with significant control on 2024-01-08

View Document

17/01/2417 January 2024 Director's details changed for Mr Gareth Goodall on 2024-01-08

View Document

17/01/2417 January 2024 Director's details changed for Mr Charles Peter Ward on 2024-01-08

View Document

17/01/2417 January 2024 Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG United Kingdom to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr Charles Peter Ward as a person with significant control on 2024-01-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Charles Peter Ward on 2023-02-07

View Document

26/04/2326 April 2023 Change of details for Mr Gareth Goodall as a person with significant control on 2018-10-26

View Document

26/04/2326 April 2023 Change of details for Mr Charles Peter Ward as a person with significant control on 2023-02-07

View Document

26/04/2326 April 2023 Director's details changed for Mr Gareth Goodall on 2018-10-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GOODALL / 26/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 4 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM SUITE 3, STAPLE GARDENS 4 CHARLECOTE MEWS WINCHESTER HAMPSHIRE SO23 8SR

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GOODALL / 09/04/2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM SUITE 3 4 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR ENGLAND

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES PETER WARD / 09/04/2015

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/04/148 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FREARSON

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR GARETH GOODALL

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR CHARLES PETER WARD

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM NICHOLAS FREARSON / 29/01/2013

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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