STREAMLINE (SW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-20 with updates |
26/08/2526 August 2025 New | Director's details changed for Mr Ross Alan Jackson on 2025-08-20 |
26/08/2526 August 2025 New | Change of details for Mr Ross Alan Jackson as a person with significant control on 2025-08-20 |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-20 with updates |
13/05/2413 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
14/03/2314 March 2023 | Registered office address changed from Co Va Accountancy, the Grist Mill Coldharbour Mill Uffculme Cullompton Devon EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 2023-03-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Change of details for Mr Ross Alan Jackson as a person with significant control on 2021-06-30 |
06/07/216 July 2021 | Purchase of own shares. |
06/07/216 July 2021 | Cancellation of shares. Statement of capital on 2021-05-05 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CESSATION OF STUART GARY THRASHER AS A PSC |
30/10/2030 October 2020 | 09/10/20 STATEMENT OF CAPITAL GBP 10300 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 45 LEMON STREET TRURO CORNWALL TR1 2NS |
17/04/2017 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART THRASHER |
20/02/2020 February 2020 | CURREXT FROM 31/08/2020 TO 31/10/2020 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR ROSS ALAN JACKSON |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GARY THRASHER |
03/10/193 October 2019 | 23/08/19 STATEMENT OF CAPITAL GBP 300 |
02/10/192 October 2019 | ADOPT ARTICLES 23/08/2019 |
27/09/1927 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ALAN JACKSON |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / NEIL JAMES CARHART / 23/08/2019 |
05/09/195 September 2019 | DIRECTOR APPOINTED MR STUART GARY THRASHER |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 60 HILLSIDE MEADOWS FOXHOLE ST AUSTELL CORNWALL PL26 7TA ENGLAND |
21/08/1921 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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