Advanced company searchLink opens in new window

FITSTREAM LTD

Company number 06027521

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)
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
07 Jan 2014 CH01 Director's details changed for Mr Paul James Cranston on 28 March 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Mar 2012 CERTNM Company name changed lithial LTD\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Paul James Cranston on 10 January 2012
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
22 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
08 Jan 2010 AD01 Registered office address changed from 2 Windsor Place Holystone Newcastle Tyne & Wear NE27 0DQ England on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Kris John Kennedy on 6 January 2010
08 Jan 2010 CH03 Secretary's details changed for Mr Kris John Kennedy on 6 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Paul James Cranston on 6 January 2010
31 Oct 2009 TM01 Termination of appointment of John Summers as a director
25 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
29 Jun 2009 288a Director appointed mr john summers
29 Apr 2009 288b Appointment terminated director louise lee
29 Apr 2009 288a Director appointed mr paul james cranston
29 Apr 2009 288b Appointment terminated secretary marie cummings
29 Apr 2009 288b Appointment terminated director marie cummings
29 Apr 2009 288a Director appointed mr kris john kennedy