Advanced company searchLink opens in new window

NEW STREAM SUPPORT SERVICES LIMITED

Company number 09282326

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
24 Oct 2023 CH01 Director's details changed for Mr Gareth Goodall on 26 October 2018
24 Oct 2023 CH01 Director's details changed for Mr. Charles Ward on 7 February 2023
24 Oct 2023 CH01 Director's details changed for Mr Glyn Joseph Savage on 15 June 2021
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
12 Aug 2022 AA Micro company accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 Jun 2021 PSC04 Change of details for Mr Glyn Joseph Savage as a person with significant control on 15 June 2021
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
04 Sep 2020 SH08 Change of share class name or designation
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
26 Oct 2018 CH01 Director's details changed for Mr Gareth Goodall on 26 October 2018
01 Oct 2018 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG on 1 October 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates