WEATHER STREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Total exemption full accounts made up to 2024-06-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-09 with updates |
19/11/2219 November 2022 | Notification of a person with significant control statement |
14/11/2214 November 2022 | Second filing of Confirmation Statement dated 2022-03-11 |
12/11/2212 November 2022 | Cessation of William Hosack as a person with significant control on 2021-06-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/03/2211 March 2022 | Confirmation statement made on 2022-02-09 with updates |
30/10/2130 October 2021 | Appointment of Mr Richard John Wylde as a director on 2021-09-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | COMPANY NAME CHANGED ORBITAL MICRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/05/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | DIRECTOR APPOINTED DAVID GALLAHER |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LADI |
13/09/1813 September 2018 | CESSATION OF MICHAEL LADI AS A PSC |
03/09/183 September 2018 | DIRECTOR APPOINTED WILLIAM HOSACK |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MICHAEL LADI / 13/10/2017 |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HOSACK |
14/06/1714 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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