STREAMLINE CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Change of details for Mr Timothy Hill as a person with significant control on 2021-12-06

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

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

View Accounts

03/01/213 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

29/06/2029 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 12-14 GREENHILL CRESCENT WATFORD HERTS WD18 8JA

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

26/06/1826 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 PREVSHO FROM 02/04/2017 TO 01/04/2017

View Document

28/12/1728 December 2017 PREVSHO FROM 03/04/2017 TO 02/04/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEVEN HILL / 10/08/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HILL / 10/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/12/1629 December 2016 PREVSHO FROM 04/04/2016 TO 03/04/2016

View Document

21/11/1621 November 2016 PREVEXT FROM 23/03/2016 TO 04/04/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

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

View Accounts

21/03/1621 March 2016 PREVSHO FROM 24/03/2015 TO 23/03/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 25/03/2015 TO 24/03/2015

View Document

16/10/1516 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/03/1518 March 2015 PREVSHO FROM 26/03/2014 TO 25/03/2014

View Document

19/12/1419 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

29/10/1429 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

20/12/1320 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

09/10/139 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECOND FILING WITH MUD 20/08/11 FOR FORM AR01

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM, 8 HILTON AVENUE, LONDON, N12 9HB, ENGLAND

View Document

12/03/1212 March 2012 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

17/12/1117 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

04/11/114 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, STREAM COTTAGE BILL MILLS, PONTSHILL, ROSS-ON-WYE, HR9 5TH, UNITED KINGDOM

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR MADELAINE JAYNE WALLACE

View Document

05/10/105 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 90

View Document

05/10/105 October 2010 DIRECTOR APPOINTED TIMOTHY STEVEN HILL

View Document

05/10/105 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MARK TREVOR FORD

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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