SITESTREAM SOFTWARE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Richard Peter Gray as a director on 2025-01-30

View Document

19/05/2519 May 2025 Appointment of Mr James Christopher Pizey as a director on 2025-03-19

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/07/2419 July 2024 Satisfaction of charge 085185470005 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/10/2323 October 2023 Termination of appointment of Peter Alan Davidson as a director on 2023-01-16

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 1 Christie House 14 Varcoe Gardens Hayes UB3 2FF to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2023-05-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Registered office address changed from 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ England to 1 Christie House 14 Varcoe Gardens Hayes UB3 2FF on 2023-04-22

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/10/2210 October 2022 Termination of appointment of Anthony David Tompkins as a director on 2022-10-07

View Document

10/10/2210 October 2022 Appointment of Mr Richard Peter Gray as a director on 2022-10-07

View Document

13/05/2213 May 2022 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Andrew Stephen Bones as a director on 2022-02-09

View Document

10/02/2210 February 2022 Appointment of Mr Anthony David Tompkins as a director on 2022-02-09

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-04-29

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-04-29

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM FREETRADE EXCHANGE PETER STREET MANCHESTER M2 5GB

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085185470002

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/17

View Document

18/12/1718 December 2017 ADOPT ARTICLES 09/11/2017

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED JUSTIN MOULE

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED PETER ALAN DAVIDSON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY SIMMONS

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085185470001

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/16

View Document

27/06/1627 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/15

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/14

View Document

11/06/1411 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/06/1411 June 2014 SAIL ADDRESS CREATED

View Document

11/06/1411 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED TIDE3 LIMITED CERTIFICATE ISSUED ON 16/05/13

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

10/05/1310 May 2013 CURRSHO FROM 31/05/2014 TO 29/04/2014

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS JANE MERCER

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED WESLEY PAUL SIMMONS

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information