STREAMLINE ACCOUNTANCY LIMITED

06019471
SUITE 105, 9 ST. GEORGES COURT ALTRINCHAM BUSINESS PARK DAIRYHOUSE LANE ALTRINCHAM WA14 5UA

Documents

Documents
Date Category Description Pages
26 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2023 accounts Annual Accounts 5 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2022 accounts Annual Accounts 5 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 accounts Annual Accounts 5 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 5 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 resolution Resolution 3 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jan 2016 annual-return Annual Return 3 Buy now
01 Jan 2016 officers Appointment of secretary (Miss Marie Abbott) 2 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
06 Dec 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
29 Dec 2012 accounts Annual Accounts 5 Buy now
29 Dec 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
18 Dec 2010 annual-return Annual Return 3 Buy now
18 Dec 2010 officers Change of particulars for director (Mr Elliot James Smith) 2 Buy now
18 Dec 2010 officers Termination of appointment of secretary (Graham Orme) 1 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Elliot James Smith) 2 Buy now
20 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
20 Jan 2009 officers Director's change of particulars / elliot smith / 06/12/2007 1 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from 4 wood lane, partington manchester lancashire M31 4ND 1 Buy now
28 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
19 Dec 2006 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
05 Dec 2006 incorporation Incorporation Company 11 Buy now