SEEKERSTREAM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-08-31

View Document

08/01/258 January 2025 Appointment of Christopher Jonathan Durling as a director on 2024-12-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

29/10/2429 October 2024 Change of details for The Edwin Group Limited as a person with significant control on 2024-10-24

View Document

27/08/2427 August 2024 Full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

06/12/236 December 2023 Appointment of Mrs Sarah Elizabeth Monk as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Allan Monteith Calder as a director on 2023-11-30

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

02/02/232 February 2023 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023-02-02

View Document

01/02/231 February 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

27/01/2327 January 2023 Termination of appointment of Michael Thomas Greene as a director on 2023-01-12

View Document

27/01/2327 January 2023 Termination of appointment of Alexander Gray-Johnson as a director on 2023-01-12

View Document

27/01/2327 January 2023 Termination of appointment of Ian David Walker as a director on 2023-01-12

View Document

27/01/2327 January 2023 Cessation of Alexander Gray-Johnson as a person with significant control on 2023-01-12

View Document

27/01/2327 January 2023 Appointment of Mr Allan Monteith Calder as a director on 2023-01-12

View Document

27/01/2327 January 2023 Appointment of Mr William Joseph Roberts as a director on 2023-01-12

View Document

27/01/2327 January 2023 Change of details for The Edwin Group Limited as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Particulars of variation of rights attached to shares

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of capital on 2023-01-16

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Resolutions

View Document

13/10/2213 October 2022 Director's details changed for Mr Ian David Walker on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Heworth House Melrosegate Heworth York YO31 0RP United Kingdom to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-17

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GRAY-JOHNON / 11/08/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN WINCH

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR IAN DAVID WALKER

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 2 REDWOOD CLOSE HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0EJ UNITED KINGDOM

View Document

15/06/1715 June 2017 09/01/17 STATEMENT OF CAPITAL GBP 9.1

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOSEPH WINCH / 22/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 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