ONSTREAM MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KIMBERLEY CLAWSON / 23/07/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY KIMBERLEY CLAWSON / 23/07/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARY CLAWSON / 23/07/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 105 WRAGBY ROAD LINCOLN LINCOLNSHIRE LN2 4PG UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE BYRE FEN ROAD OWMBY-BY-SPITAL MARKET RASEN LINCOLNSHIRE LN8 2HP

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARY CLAWSON / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY KIMBERLEY CLAWSON / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KIMBERLEY CLAWSON / 18/10/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 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

09/08/119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE BYRE FEN ROAD OWMBY-BY-SPITAL MARKET RASEN LINCOLNSHIRE LN8 2HP

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/043 February 2004 COMPANY NAME CHANGED ONSTREAM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 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