Advanced company searchLink opens in new window

DUAL-STREAM LTD

Company number 08625648

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)
25 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
14 Feb 2024 AA Accounts for a small company made up to 31 July 2023
08 May 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
14 Mar 2023 AA Accounts for a small company made up to 31 July 2022
16 Dec 2022 MR01 Registration of charge 086256480002, created on 16 December 2022
13 Jun 2022 AD01 Registered office address changed from 107 Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW England to Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 107 Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW on 13 June 2022
12 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with updates
12 Apr 2022 PSC07 Cessation of Brian Dunn as a person with significant control on 22 November 2021
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jan 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 November 2021
02 Jan 2022 PSC02 Notification of Dual-Stream Holdings Ltd as a person with significant control on 22 November 2021
29 Dec 2021 TM01 Termination of appointment of Brian Dunn as a director on 22 November 2021
29 Dec 2021 TM01 Termination of appointment of David John Metcalfe as a director on 22 November 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
17 Dec 2020 TM01 Termination of appointment of Alicea Marie Dermott as a director on 17 December 2020
12 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
12 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
12 Sep 2019 AD01 Registered office address changed from Unit 6/7 Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL to Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 12 September 2019
12 Sep 2019 AP01 Appointment of Mrs Alicea Marie Dermott as a director on 1 July 2019
21 Mar 2019 SH02 Sub-division of shares on 18 January 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/01/2019
04 Dec 2018 AA Total exemption full accounts made up to 31 July 2018