SOLVESTREAM LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Change of details for Mr Robin James Stone as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN to Elmgrove Bendalls Bridge Clutton Bristol BS39 5SJ on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Robin James Stone on 2023-07-31

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Current accounting period shortened from 2022-08-31 to 2022-04-30

View Document

22/02/2222 February 2022 Notification of Robin James Stone as a person with significant control on 2021-10-12

View Document

22/02/2222 February 2022 Appointment of Mr Robin James Stone as a director on 2021-10-12

View Document

03/12/213 December 2021 Registered office address changed from 23 Blake Road Bristol BS7 9UL England to International House Holborn Viaduct London EC1A 2BN on 2021-12-03

View Document

17/10/2117 October 2021 Cessation of Robin James Stone as a person with significant control on 2021-10-12

View Document

17/10/2117 October 2021 Termination of appointment of Robin James Stone as a director on 2021-10-12

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2022-04-30 to 2021-08-31

View Document

17/10/2117 October 2021 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 23 Blake Road Bristol BS7 9UL on 2021-10-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED BUILDING INTELLIGENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED SOLVESTREAM LTD CERTIFICATE ISSUED ON 26/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ELMGROVE BENDALLS BRIDGE CLUTTON BRISTOL BS39 5SJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 COMPANY NAME CHANGED BUILDING INTELLIGENT SOLUTIONS LTD CERTIFICATE ISSUED ON 08/06/15

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED BUILDING INTEL LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

22/04/1322 April 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


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