STREAM MEASUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Director's details changed for Mr Kenneth Mcinnes Fairbairn on 2023-12-19

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Kenneth Mcinnes Fairbairn on 2022-07-17

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JWF PROCESS SOLUTIONS LTD

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL BRADBURY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRADBURY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MABER

View Document

02/10/192 October 2019 CESSATION OF NIGEL KENNETH BRADBURY AS A PSC

View Document

02/10/192 October 2019 CESSATION OF ANDREW DAVID MABER AS A PSC

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR KENNETH MCINNES FAIRBAIRN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR DAVID JAMES GEMMELL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR ROBERT JAMES ALLAN

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 16/07/2014

View Document

24/09/1424 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM DTE HOUSE HOLLINS LANE UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 16/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 16/07/2014

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 06/08/2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 06/08/2013

View Document

06/08/136 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 06/08/2013

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 07/07/2012

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 01/07/2012

View Document

19/06/1219 June 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/12/1121 December 2011 ADOPT ARTICLES 22/11/2011

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 01/07/2011

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MABER / 16/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH BRADBURY / 16/07/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: UNIT 5 ELDER ROAD ST JOHNS INDUSTRIAL ESTATE, LEES, OLDHAM LANCASHIRE OL4 3DZ

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2FB

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED PRIMELEVEL LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER,LANCASHIRE M1 6FR

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 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