SIMPLESTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

19/06/2519 June 2025 Change of details for Mr Adam Lyall Smith as a person with significant control on 2023-10-06

View Document

19/06/2519 June 2025 Second filing of Confirmation Statement dated 2024-07-15

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2023-10-06

View Document

18/06/2518 June 2025 Director's details changed for Mr Adam Smith on 2025-06-17

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2023-10-06

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2023-10-06

View Document

13/05/2513 May 2025 Director's details changed for Mr Adam Smith on 2025-05-13

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Notification of Adam Smith as a person with significant control on 2019-05-31

View Document

03/10/243 October 2024 Cessation of Adam Lyall Smith as a person with significant control on 2019-05-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/07/2015 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMONDSON-JONES

View Document

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR SOHAIL BHATTI

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR EYAL MALINGER

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR PHILIP EDMONDSON-JONES

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240003

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072444240004

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR EYAL MALINGER

View Document

10/03/1710 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 1482.14

View Document

10/03/1710 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 1448.4

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072444240003

View Document

10/11/1610 November 2016 DIVIDEND 30/08/2016

View Document

21/09/1621 September 2016 ADOPT ARTICLES 26/08/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

09/09/169 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 1447.8

View Document

26/08/1626 August 2016 SOLVENCY STATEMENT DATED 26/08/16

View Document

26/08/1626 August 2016 STATEMENT BY DIRECTORS

View Document

26/08/1626 August 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 26/08/2016

View Document

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 1332.52

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGKINSON

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM HAMMERSLEY HOUSE 5 - 8 WARWICK STREET SOHO LONDON W1B 5LX

View Document

22/07/1522 July 2015 Registered office address changed from , Hammersley House 5 - 8 Warwick Street, Soho, London, W1B 5LX to 30 Haymarket 3rd Floor London SW1Y 4EX on 2015-07-22

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/04/1515 April 2015 03/02/15 STATEMENT OF CAPITAL GBP 1340.52

View Document

15/04/1515 April 2015 SUB-DIVISION 03/02/15

View Document

10/03/1510 March 2015 ADOPT ARTICLES 03/02/2015

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240002

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240001

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR SIMON LEE ROBINSON

View Document

17/12/1417 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 072444240001

View Document

17/12/1417 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 072444240002

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR NEIL RAMSAY BLACKLEY

View Document

07/11/147 November 2014 ADOPT ARTICLES 10/10/2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072444240001

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR ROBERT JOHN HODGKINSON

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072444240002

View Document

13/10/1413 October 2014 ADOPT ARTICLES 23/05/2012

View Document

06/09/146 September 2014 SECOND FILING WITH MUD 17/08/13 FOR FORM AR01

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/141 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS ARTHUR / 01/08/2013

View Document

22/07/1322 July 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGESS

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 Registered office address changed from , Debello House 14-18 Heddon Street, Mayfair, London, W1B 4DA, United Kingdom on 2013-02-07

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM DEBELLO HOUSE 14-18 HEDDON STREET MAYFAIR LONDON W1B 4DA UNITED KINGDOM

View Document

01/11/121 November 2012 DIRECTOR APPOINTED KENNETH BURGESS

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MISS CATHERINE JONES

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR DAN FINCH

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MACPHERSON

View Document

18/08/1218 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR SIMON BURGESS

View Document

08/08/128 August 2012 SECRETARY APPOINTED MR LEWIS ARTHUR

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR NEIL MACPHERSON

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAN FINCH

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR TOYON INVESTMENTS LIMITED

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DAN FINCH

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAN FINCH

View Document

09/12/119 December 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/12/119 December 2011 CORPORATE DIRECTOR APPOINTED TOYON INVESTMENTS LIMITED

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SMITH / 20/09/2010

View Document

14/06/1114 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DAN FINCH

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CRESLOW PARK AYLESBURY HP22 4EH

View Document

13/06/1113 June 2011 Registered office address changed from , Creslow Park Aylesbury, HP22 4EH on 2011-06-13

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM CRESLOW BUSINESS PARK WHITCHURCH BUCKINGHAMSHIRE HP22 0EH UNITED KINGDOM

View Document

01/10/101 October 2010 Registered office address changed from , Creslow Business Park Whitchurch, Buckinghamshire, HP22 0EH, United Kingdom on 2010-10-01

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ADAM SMITH

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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