- Company Overview for PICO-STREAM LIMITED (12582525)
- Filing history for PICO-STREAM LIMITED (12582525)
- People for PICO-STREAM LIMITED (12582525)
- More for PICO-STREAM LIMITED (12582525)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
22 May 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Henry Langstaffe Reily Collins on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Edward Mark Reily Collins on 11 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 5B Queen Street Dorchester-on-Thames Wallingford OX10 7HR on 11 April 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
01 Jun 2022 | AD01 | Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxon OX5 1JE England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 1 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
29 Mar 2022 | PSC02 | Notification of The Fish Friendly Hydropower Company Limited as a person with significant control on 24 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Hallidays Hydropower Limited as a person with significant control on 24 March 2022 | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 Oct 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 Jul 2020 | TM01 | Termination of appointment of Richard Ivan Becke Tate as a director on 22 July 2020 | |
18 May 2020 | AP01 | Appointment of Mr Edward Mark Reily Collins as a director on 11 May 2020 | |
01 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-01
|