SOUTHSTREAM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegister inspection address has been changed from Unit 50 Hotchkiss Way Binley Ind Est Coventry CV3 2RL to 9 Arthur Street Kenilworth CV8 2HF

View Document

08/10/258 October 2025 NewChange of details for Mr Victor Hull as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

08/10/258 October 2025 NewNotification of Clifford Hull as a person with significant control on 2025-10-08

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

11/04/2411 April 2024 Cessation of Clifford Hull as a person with significant control on 2024-04-02

View Document

11/04/2411 April 2024 Termination of appointment of Clifford Hull as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

09/10/239 October 2023 Termination of appointment of Ann Hull as a secretary on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HULL

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD HULL / 30/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CLIFFORD HULL / 30/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HULL / 30/09/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994 Full accounts made up to 1994-03-31

View Document

07/09/947 September 1994 Full accounts made up to 1994-03-31

View Document

08/07/948 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994

View Document

08/07/948 July 1994

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: WILTON HOUSE SOUTHBANK ROAD KENILWORTH CU8 1LA

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED SOUTHSTREAM SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED SABRING LIMITED CERTIFICATE ISSUED ON 26/09/89

View Document

04/09/894 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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