STREAMLINED SOLUTIONS LTD

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Chris Neil Dietrich on 2022-12-22

View Document

25/01/2525 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/03/2430 March 2024 Change of details for Mr Chris Neil Dietrich as a person with significant control on 2023-01-01

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 26 Brakespeare Street Stoke-on-Trent ST6 5RY England to 42 Talke Road Alsager Stoke-on-Trent ST7 2PW on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NEIL DIETRICH / 01/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NEIL DIETRICH / 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NEIL DIETRICH / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DIETRICH / 26/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 26 26 BRAKESPEARE STREET GOLDENHILL STOKE-ON-TRENT STAFFORDSHIRE ST6 5RY UNITED KINGDOM

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS DIETRICH / 26/04/2018

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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