ONSTREAM COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Notification of Robert William Austin Moss as a person with significant control on 2024-12-31

View Document

11/02/2511 February 2025 Notification of David John Simpson as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Change of details for Philip Basil Blackwell as a person with significant control on 2024-11-24

View Document

31/12/2431 December 2024 Cessation of Edward William Benyon as a person with significant control on 2024-11-27

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/12/2431 December 2024 Cessation of David John Simpson as a person with significant control on 2024-11-24

View Document

31/12/2431 December 2024 Cessation of Gordon Mark Johnston as a person with significant control on 2024-11-24

View Document

12/11/2412 November 2024 Satisfaction of charge 060116050001 in full

View Document

09/02/249 February 2024 Appointment of Mr Robert William Austin Moss as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Change of details for Philip Basil Blackwell as a person with significant control on 2021-12-13

View Document

18/12/2318 December 2023 Change of details for Mr Edward William Benyon as a person with significant control on 2022-11-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Director's details changed for Mr Philip Basil Blackwell on 2007-06-01

View Document

28/03/2328 March 2023 Change of details for Mr Philip Basil Blackwell as a person with significant control on 2023-03-28

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

22/12/2222 December 2022 Notification of Edward William Benyon as a person with significant control on 2022-11-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

07/11/227 November 2022 Appointment of Mr David John Simpson as a director on 2021-12-13

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM THREE HILLS FARM BARTLOW CAMBRIDGE CB21 6EN

View Document

22/12/1922 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP BLACKWELL / 20/11/2019

View Document

22/12/1922 December 2019 PSC'S CHANGE OF PARTICULARS / DR CLIVE TAUNTON RANKIN / 20/11/2019

View Document

22/12/1922 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMPSON / 20/11/2019

View Document

22/12/1922 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMPSON / 20/11/2019

View Document

22/12/1922 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 20/11/2019

View Document

22/12/1922 December 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON MARK JOHNSON / 20/11/2019

View Document

06/04/196 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 18/08/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / GORDON MARK JOHNSTON / 18/08/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLACKWELL / 10/12/2014

View Document

06/01/166 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE TAUNTON RANKIN / 01/06/2013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060116050001

View Document

17/02/1417 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 01/10/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 28/11/2011

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY GORDON JOHNSTON

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT GATHER

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CLIVE TAUNTON RANKIN

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLACKWELL / 28/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARK JOHNSTON / 28/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 28/11/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GORDON MARK JOANSTON / 28/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 8667

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 MISC SET TO £20000

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHNSTON / 08/06/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/092 January 2009 SECRETARY APPOINTED MARK JOHNSTON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY GAVIN PICK

View Document

18/12/0818 December 2008 SECRETARY APPOINTED GORDON MARK JOANSTON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISON LAMBERT

View Document

12/12/0712 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

20/07/0720 July 2007 SHARES AGREEMENT OTC

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

10/07/0710 July 2007 £ NC 1000/15000 31/05/

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 8 & 9 STRATTON STREET LONDON W1J 8LF

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 COMPANY NAME CHANGED BIDEAWHILE 532 LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

28/11/0628 November 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