- Company Overview for STREETWORK SOLUTIONS LIMITED (05353622)
- Filing history for STREETWORK SOLUTIONS LIMITED (05353622)
- People for STREETWORK SOLUTIONS LIMITED (05353622)
- More for STREETWORK SOLUTIONS LIMITED (05353622)
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) |
---|---|---|---|
17 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Aug 2014 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 28 August 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Feb 2013 | CH03 | Secretary's details changed for Mr James Randall on 1 February 2013 | |
04 Feb 2013 | CH01 | Director's details changed for Joanne Randall on 1 February 2013 | |
04 Feb 2013 | CH01 | Director's details changed for Mr Hugh Charles Randall on 1 February 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 4 February 2013 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Apr 2012 | AP01 | Appointment of Joanne Randall as a director | |
05 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mr Hugh Randall on 8 April 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 March 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Hugh Randall on 1 February 2010 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Apr 2009 | 363a | Return made up to 04/02/09; full list of members |