- Company Overview for STREAM MEASUREMENT LIMITED (03808602)
- Filing history for STREAM MEASUREMENT LIMITED (03808602)
- People for STREAM MEASUREMENT LIMITED (03808602)
- Charges for STREAM MEASUREMENT LIMITED (03808602)
- More for STREAM MEASUREMENT LIMITED (03808602)
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) |
---|---|---|---|
14 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
27 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD01 | Registered office address changed from Dte House Hollins Lane Unsworth Bury Lancashire BL9 8AT to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Nigel Kenneth Bradbury on 16 July 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Andrew David Maber on 16 July 2014 | |
24 Sep 2014 | CH03 | Secretary's details changed for Nigel Kenneth Bradbury on 16 July 2014 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | CH01 | Director's details changed for Andrew David Maber on 6 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Nigel Kenneth Bradbury on 6 August 2013 | |
06 Aug 2013 | CH03 | Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
27 Jul 2012 | CH03 | Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 | |
19 Jun 2012 | AA03 | Resignation of an auditor | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|