Advanced company searchLink opens in new window

STREETWORK SOLUTIONS LIMITED

Company number 05353622

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)
17 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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