Advanced company searchLink opens in new window

DOWNSTREAM ACCESS LIMITED

Company number 03829464

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)
31 Aug 2005 363s Return made up to 20/08/05; full list of members
11 Mar 2005 395 Particulars of mortgage/charge
26 Nov 2004 AA Accounts made up to 30 September 2004
07 Oct 2004 363s Return made up to 20/08/04; full list of members
22 Apr 2004 AA Accounts made up to 30 September 2003
07 Sep 2003 363s Return made up to 20/08/03; full list of members
15 Jul 2003 287 Registered office changed on 15/07/03 from: unit 3 the eurogate business park ashford kent TN24 8XW
15 Jul 2003 288c Director's particulars changed
16 Nov 2002 AA Accounts made up to 30 September 2002
04 Sep 2002 363s Return made up to 20/08/02; full list of members
19 Aug 2002 288b Secretary resigned
05 Jul 2002 288b Director resigned
05 Jul 2002 288a New secretary appointed;new director appointed
31 May 2002 AA Full accounts made up to 30 September 2001
12 Mar 2002 CERTNM Company name changed shelfco (no.1738) LIMITED\certificate issued on 12/03/02
24 Aug 2001 363s Return made up to 20/08/01; full list of members
29 May 2001 AA Accounts made up to 30 September 2000
28 Sep 2000 363s Return made up to 20/08/00; full list of members
10 Jan 2000 287 Registered office changed on 10/01/00 from: beale farm barn bridge farm middle quarter high halden ashford kent TN26 3HZ
02 Dec 1999 225 Accounting reference date extended from 31/08/00 to 30/09/00
01 Dec 1999 288a New secretary appointed;new director appointed
01 Dec 1999 288a New director appointed
01 Dec 1999 288b Secretary resigned
01 Dec 1999 288b Director resigned
16 Nov 1999 287 Registered office changed on 16/11/99 from: 50 stratton street london W1X 6NX