- Company Overview for SIMPLESTREAM LIMITED (07244424)
- Filing history for SIMPLESTREAM LIMITED (07244424)
- People for SIMPLESTREAM LIMITED (07244424)
- Charges for SIMPLESTREAM LIMITED (07244424)
- More for SIMPLESTREAM LIMITED (07244424)
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
|
|
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
|
|
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
|
|
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
|
|
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |