STREAMSOFT DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED DAWN BATES

View Document

26/05/2126 May 2021 CESSATION OF CHRIS DIXON AS A PSC

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM LANCASTER COURT BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TU UNITED KINGDOM

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED LOUISE EADES

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED ANDREW PHILLIPS

View Document

26/05/2126 May 2021 CESSATION OF MARK ANDREW VICCARS AS A PSC

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW VICCARS / 08/02/2018

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DIXON

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW VICCARS / 19/03/2021

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 ADOPT ARTICLES 05/02/2021

View Document

19/02/2119 February 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

20/11/2020 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR CHRIS DIXON

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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