Advanced company searchLink opens in new window

HEADSTREAM LIMITED

Company number 09487062

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)
12 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Stephen Mark Sponder as a director on 5 January 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
15 Dec 2015 SH08 Change of share class name or designation
15 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2015 TM01 Termination of appointment of Michael James Lawton as a director on 1 October 2015
27 Nov 2015 AP01 Appointment of Mr Stephen Mark Sponder as a director on 1 October 2015
27 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
12 Aug 2015 AP01 Appointment of Mr Nicholas Mark Lawton as a director on 12 August 2015
13 Jul 2015 CERTNM Company name changed headstream marketing LIMITED\certificate issued on 13/07/15
  • RES15 ‐ Change company name resolution on 2015-06-09
13 Jul 2015 CONNOT Change of name notice
12 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-12
  • GBP 1