UTILITY STREAM (USL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Change of details for Meif W.M Equity Lp as a person with significant control on 2024-11-21

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Mark Edwards on 2024-04-08

View Document

27/01/2427 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Change of details for Mr Naveed Qayyum as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Change of details for Mr Naveed Qayyum as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Naveed Qayyum as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Mark Edwards as a person with significant control on 2023-05-03

View Document

02/05/232 May 2023 Notification of Meif W.M Equity Lp as a person with significant control on 2021-07-20

View Document

02/05/232 May 2023 Notification of Mark Edwards as a person with significant control on 2019-12-17

View Document

02/05/232 May 2023 Notification of Naveed Qayyum as a person with significant control on 2019-12-17

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

02/05/232 May 2023 Withdrawal of a person with significant control statement on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from 1-2 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 1-2 Pegasus House Pegasus Court, Tachbrook Park Drive Olympus Avenue Warwick CV34 6LW on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 1-2 Pegasus Court Tachbrook Park Warwick CV34 6LW England to 1-2 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-12-15

View Document

14/12/2214 December 2022 Appointment of Mr Paul Roger White as a director on 2022-11-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Registered office address changed from 4 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 1-2 Pegasus Court Tachbrook Park Warwick CV34 6LW on 2021-11-18

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Particulars of variation of rights attached to shares

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 ADOPT ARTICLES 15/06/2020

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 ADOPT ARTICLES 15/06/2020

View Document

23/06/2023 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 133.33

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112959300001

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

03/01/203 January 2020 SUB-DIVISION 17/12/19

View Document

03/01/203 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/202 January 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER KRUC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112959300001

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SUITE 51, LAKE VIEW HOUSE TOURNAMENT FIELDS WILTON DRIVE WARWICK CV34 6RG ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MARK EDWARDS

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR OLIVER KRUC

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM CHANDOS BUSINESS CENTRE 87 WARWICK STREET ROYAL LEAMINGTON SPA CV32 4RJ UNITED KINGDOM

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED QAYYUM / 30/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information