Advanced company searchLink opens in new window

STREAMLINE (SW) LIMITED

Company number 12167256

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)
13 May 2024 AA Micro company accounts made up to 31 October 2023
04 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Mar 2023 AD01 Registered office address changed from Co Va Accountancy, the Grist Mill Coldharbour Mill Uffculme Cullompton Devon EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 14 March 2023
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 October 2021
07 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
08 Jul 2021 PSC04 Change of details for Mr Ross Alan Jackson as a person with significant control on 30 June 2021
06 Jul 2021 SH06 Cancellation of shares. Statement of capital on 5 May 2021
  • GBP 6,500.00
06 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2021 MA Memorandum and Articles of Association
13 May 2021 TM01 Termination of appointment of Neil James Carhart as a director on 5 May 2021
13 May 2021 PSC07 Cessation of Neil James Carhart as a person with significant control on 5 May 2021
01 Dec 2020 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 PSC07 Cessation of Stuart Gary Thrasher as a person with significant control on 9 October 2020
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 10,300
07 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with updates
10 Aug 2020 AD01 Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS to Co Va Accountancy, the Grist Mill Coldharbour Mill Uffculme Cullompton Devon EX15 3EE on 10 August 2020
17 Apr 2020 TM01 Termination of appointment of Stuart Gary Thrasher as a director on 15 April 2020
20 Feb 2020 AA01 Current accounting period extended from 31 August 2020 to 31 October 2020
07 Oct 2019 AP01 Appointment of Mr Ross Alan Jackson as a director on 7 October 2019
03 Oct 2019 PSC01 Notification of Stuart Gary Thrasher as a person with significant control on 23 August 2019