STREAMFIELD BUSINESS SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
| 13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
| 12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-01-31 |
| 17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
| 17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 10/06/2010 June 2020 | DISS40 (DISS40(SOAD)) |
| 09/06/209 June 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/12/1931 December 2019 | FIRST GAZETTE |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
| 17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 8 FAIRWAYS BUSINESS PARK, DEER PARK AVENUE LIVINGSTON EH54 8GA SCOTLAND |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | DISS40 (DISS40(SOAD)) |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
| 19/12/1719 December 2017 | FIRST GAZETTE |
| 27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 128 OLDWOOD PLACE LIVINGSTON WEST LOTHIAN EH54 6US |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | COMPANY NAME CHANGED STREAMFIELD & QUIETWATERS CONCEPTS LIMITED CERTIFICATE ISSUED ON 31/03/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 22/10/1522 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 17/10/1417 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 19/09/1419 September 2014 | COMPANY NAME CHANGED STREAMFIELD LTD CERTIFICATE ISSUED ON 19/09/14 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 22/10/1322 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTOR FRANCIS |
| 09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTOR FRANCIS |
| 09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTOR FRANCIS |
| 09/01/139 January 2013 | DIRECTOR APPOINTED MR VICTOR EZEADINA FRANCIS |
| 29/10/1229 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 26/03/1226 March 2012 | PREVEXT FROM 30/09/2011 TO 31/01/2012 |
| 22/02/1222 February 2012 | DIRECTOR APPOINTED MR VICTOR EZEADINA FRANCIS |
| 06/01/126 January 2012 | DIRECTOR APPOINTED MR VICTOR FRANCIS |
| 06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTOR FRANCIS |
| 06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH FRANCIS / 06/01/2012 |
| 29/09/1129 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH FRANCIS / 05/10/2010 |
| 24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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