Advanced company searchLink opens in new window

SITESTREAM SOFTWARE LIMITED

Company number 08518547

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)
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2020 MR01 Registration of charge 085185470005, created on 12 December 2020
18 Dec 2020 MR01 Registration of charge 085185470004, created on 12 December 2020
17 Dec 2020 TM01 Termination of appointment of Jane Mercer as a director on 12 December 2020
17 Dec 2020 AP01 Appointment of Mr Andrew Bones as a director on 12 December 2020
17 Aug 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 085185470003, created on 9 November 2017
20 Jul 2020 AD01 Registered office address changed from Freetrade Exchange Peter Street Manchester M2 5GB to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 20 July 2020
11 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 29 April 2019
17 Oct 2019 MR01 Registration of charge 085185470002, created on 16 October 2019
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 29 April 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 TM01 Termination of appointment of Wesley Paul Simmons as a director on 9 November 2017
11 Dec 2017 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 9 November 2017
11 Dec 2017 AP01 Appointment of Justin Moule as a director on 9 November 2017
11 Dec 2017 AP01 Appointment of Peter Alan Davidson as a director on 9 November 2017
10 Nov 2017 MR01 Registration of charge 085185470001, created on 9 November 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 29 April 2016
27 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
24 Mar 2016 AA Accounts for a dormant company made up to 29 April 2015
11 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1