REEFSTREAM NETWORK SERVICES LTD

Company Documents

DateDescription
11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/04/1630 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM
DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY
STOCKTON-ON-TEES
TS19 0GA

View Document

19/04/1519 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/02/1423 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HIGHFIELD / 20/02/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 33 CLEVELAND STREET NORMANBY MIDDLESBROUGH TS6 0LT ENGLAND

View Document

21/02/1121 February 2011 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