STREAM SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Matthew Oliver Walsh on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Matthew Oliver Walsh as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mrs Alexandra Walsh as a person with significant control on 2024-01-11

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Change of details for Mr Matthew Oliver Walsh as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Notification of Stream Search Holdings Limited as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Change of details for Mrs Alexandra Walsh as a person with significant control on 2023-09-01

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/11/2028 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MRS ALEXANDRA WALSH

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA RIDSDALE / 16/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 667

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OLIVER WALSH / 11/10/2013

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY CLARKE

View Document

22/01/1322 January 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OLIVER WALSH / 11/10/2011

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES CLARKE / 01/06/2012

View Document

03/11/123 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 TERMINATE SEC APPOINTMENT

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM THE PINES, BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

31/10/1131 October 2011 10/10/11 NO CHANGES

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY DENIS LUNN

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 COMPANY NAME CHANGED YAZOO COMPOSITION LIMITED CERTIFICATE ISSUED ON 31/10/07

View Document

10/10/0710 October 2007 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