Advanced company searchLink opens in new window

SIMPLESTREAM LIMITED

Company number 07244424

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)
26 Feb 2015 MR04 Satisfaction of charge 072444240002 in full
13 Feb 2015 AP01 Appointment of Mr Simon Lee Robinson as a director on 3 February 2015
17 Dec 2014 MR05 Part of the property or undertaking has been released from charge 072444240001
17 Dec 2014 MR05 Part of the property or undertaking has been released from charge 072444240002
20 Nov 2014 SH10 Particulars of variation of rights attached to shares
20 Nov 2014 SH08 Change of share class name or designation
13 Nov 2014 AP01 Appointment of Mr Neil Ramsay Blackley as a director on 20 October 2014
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2014 MR01 Registration of charge 072444240001
27 Oct 2014 AP01 Appointment of Mr Robert John Hodgkinson as a director on 10 October 2014
24 Oct 2014 MR01 Registration of charge 072444240002
13 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2013
29 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
01 Aug 2014 SH08 Change of share class name or designation
01 Aug 2014 SH10 Particulars of variation of rights attached to shares
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,000
01 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 561(1) Of the act did not apply 03/07/2014
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2014.
18 Sep 2013 CH03 Secretary's details changed for Mr Lewis Arthur on 1 August 2013
22 Jul 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
19 Jul 2013 TM01 Termination of appointment of Catherine Jones as a director on 1 January 2013
19 Jul 2013 TM01 Termination of appointment of Kenneth Thomas Burgess as a director on 1 January 2013
19 Jul 2013 TM01 Termination of appointment of Simon Burgess as a director on 1 January 2013