Advanced company searchLink opens in new window

BIGSTREAM LIMITED

Company number 02112974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2016 AP03 Appointment of Mr James Andrew Lewis as a secretary on 3 November 2016
04 Nov 2016 TM01 Termination of appointment of Richard Bailey as a director on 3 November 2016
04 Nov 2016 TM02 Termination of appointment of Richard Bailey as a secretary on 3 November 2016
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,250
21 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 July 2014
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 20,250
13 Jan 2015 SH03 Purchase of own shares.
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Mrs Vivien Elizabeth Lewis as a director on 28 November 2014
25 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 22,450
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST January 2015
14 May 2014 SH06 Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 20,450
14 May 2014 SH03 Purchase of own shares.
14 May 2014 SH03 Purchase of own shares.
14 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The company approve the terms of the agreement made between the company and fiona margaret morris and caroline penelope swain. The company authorise the directors to enter into a contract on the companys behalf in the terms of the draft agreement and to complete it on or before 30 april 2014 07/04/2014
14 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The company approve the terms of the agreement made between the company and fiona margaret morris and caroline penelope swain. The company authorise the directors to enter into a contract on the companys behalf in the terms of the draft agreement 26/03/2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011