Advanced company searchLink opens in new window

STREAMLINE ACCOUNTANTS LIMITED

Company number 08951536

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)
22 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 AD01 Registered office address changed from Barclays Bank Chambers 18 North End Bedale North Yorkshire DL8 1AB to 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 28 April 2022
28 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
19 Feb 2015 CH01 Director's details changed for Mrs Suzanne Julie Bolton on 27 January 2015
21 Jan 2015 TM01 Termination of appointment of George Morton Chipp as a director on 31 December 2014
21 Jan 2015 TM01 Termination of appointment of George Morton Chipp as a director on 31 December 2014
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)