STREAM DEFENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 126 Hempstead Road 126 Hempstead Road Kings Langley Hertfordshire WD4 8AL on 2025-05-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Change of details for Mrs Caroline Erica Cantley as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Miles Guy Cantley as a person with significant control on 2024-01-31

View Document

19/01/2419 January 2024 Change of details for Mrs Caroline Erica Cantley as a person with significant control on 2022-11-23

View Document

19/01/2419 January 2024 Notification of Miles Cantley as a person with significant control on 2016-04-06

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-11-30

View Document

28/11/2228 November 2022 Termination of appointment of Miles Guy Cantley as a director on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Miles Guy Cantley as a person with significant control on 2022-11-28

View Document

23/11/2223 November 2022 Notification of Caroline Erica Cantley as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mrs Caroline Erica Cantley as a director on 2022-11-23

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Change of details for Mr Miles Guy Cantley as a person with significant control on 2021-07-29

View Document

02/08/212 August 2021 Director's details changed for Mr Miles Guy Cantley on 2021-07-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM THE STUDIO THE STUDIO, FIRST FLOOR 15 ROYSTON ROAD BALDOCK HERTFORDSHIRE SG7 6NW ENGLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 100-102 100-102 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PF

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1418 December 2014 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