WEATHER STREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-03-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

19/11/2219 November 2022 Notification of a person with significant control statement

View Document

14/11/2214 November 2022 Second filing of Confirmation Statement dated 2022-03-11

View Document

12/11/2212 November 2022 Cessation of William Hosack as a person with significant control on 2021-06-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/03/2211 March 2022 Confirmation statement made on 2022-02-09 with updates

View Document

30/10/2130 October 2021 Appointment of Mr Richard John Wylde as a director on 2021-09-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 COMPANY NAME CHANGED ORBITAL MICRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED DAVID GALLAHER

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LADI

View Document

13/09/1813 September 2018 CESSATION OF MICHAEL LADI AS A PSC

View Document

03/09/183 September 2018 DIRECTOR APPOINTED WILLIAM HOSACK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL LADI / 13/10/2017

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HOSACK

View Document

14/06/1714 June 2017 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