Advanced company searchLink opens in new window

PICO-STREAM LIMITED

Company number 12582525

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-01
  • GBP .02