STREAM LIGHT LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
25A YORK ROAD
ILFORD
ESSEX
IG1 3AD

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE BIZIOU / 30/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/09/9222 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM:
NUMBER 1, GARRICK HOUSE
CARRINGTON STREET
LONDON
W1Y 7LF

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 AUDITOR'S RESIGNATION

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM:
1 GARRICK HOUSE
CARRINGTON STREET
LONDON
W1Y 7LF

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM:
32A WEYMOUTH STREET
LONDON
W1N 3FA

View Document

07/12/897 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/08/8825 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/08/8819 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

15/04/8815 April 1988 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 COMPANY NAME CHANGED
NEONPLUS LIMITED
CERTIFICATE ISSUED ON 26/11/86

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM:
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TR

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