EXPERTSTREAM LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD MALCOLM KEWISH / 07/02/2017

View Document

07/02/177 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KEWISH / 07/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KEWISH / 07/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DU

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD MALCOLM KEWISH / 12/01/2010

View Document

04/03/104 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KEWISH / 12/01/2010

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: CHURCH FARM HIGH STREET LONG WITTENHAM ABINGDON OXFORDSHIRE OX14 4QJ

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: THE OLD COACH HOUSE WATERY LANE CLIFTON HAMPDEN OXFORDSHIRE OX14 3EJ

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/08/916 August 1991 S369(4) SHT NOTICE MEET 23/07/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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