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)
17 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Nov 2017 MR04 Satisfaction of charge 086256480001 in full
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
28 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
22 Apr 2016 AP01 Appointment of Mr David John Metcalfe as a director on 22 April 2016
22 Apr 2016 AP01 Appointment of Mr Sean Kay Haslam as a director on 22 April 2016
22 Apr 2016 AP01 Appointment of Mr Brian Dunn as a director on 22 April 2016
10 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares rights 31/12/2015
10 Feb 2016 SH10 Particulars of variation of rights attached to shares
10 Feb 2016 SH08 Change of share class name or designation
09 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300
30 Jul 2014 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Unit 6/7 Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 30 July 2014
11 Dec 2013 MR01 Registration of charge 086256480001
15 Aug 2013 TM01 Termination of appointment of Sean Haslam as a director
06 Aug 2013 CERTNM Company name changed ensco 1001 LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
05 Aug 2013 TM01 Termination of appointment of Michael Ward as a director
05 Aug 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
05 Aug 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary