Download leads from Nexok and grow your business. Find out more

Smartstream Technologies Limited

Documents

Total Documents320
Total Pages2,484

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates
22 August 2023Full accounts made up to 31 December 2022
6 January 2023Full accounts made up to 31 December 2021
28 December 2022Confirmation statement made on 20 December 2022 with no updates
24 December 2021Confirmation statement made on 20 December 2021 with no updates
24 December 2021Director's details changed for Mr. Stephen Paul Thomas on 15 March 2010
23 December 2021Full accounts made up to 31 December 2020
23 December 2020Full accounts made up to 31 December 2019
22 December 2020Confirmation statement made on 20 December 2020 with no updates
26 October 2020Appointment of Ms Sabia Sultana as a secretary on 23 October 2020
26 October 2020Termination of appointment of Claudia Giunta as a secretary on 23 October 2020
26 October 2020Termination of appointment of Claudia Giunta as a director on 23 October 2020
23 December 2019Confirmation statement made on 20 December 2019 with no updates
8 October 2019Full accounts made up to 31 December 2018
20 December 2018Confirmation statement made on 20 December 2018 with no updates
7 October 2018Full accounts made up to 31 December 2017
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018
12 June 2018Notification of Smartstream Technologies Holdings Limited as a person with significant control on 6 June 2018
9 March 2018Notification of a person with significant control statement
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018
28 December 2017Confirmation statement made on 28 December 2017 with no updates
28 December 2017Confirmation statement made on 28 December 2017 with no updates
7 October 2017Full accounts made up to 31 December 2016
7 October 2017Full accounts made up to 31 December 2016
21 April 2017Registration of charge 022855240007, created on 7 April 2017
21 April 2017Registration of charge 022855240007, created on 7 April 2017
16 February 2017Appointment of Mr Richard William Bowler as a director on 15 February 2017
16 February 2017Appointment of Mr Richard William Bowler as a director on 15 February 2017
7 February 2017Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017
7 February 2017Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Confirmation statement made on 31 December 2016 with updates
29 September 2016Full accounts made up to 31 December 2015
29 September 2016Full accounts made up to 31 December 2015
2 June 2016Appointment of Ms Claudia Giunta as a director on 1 June 2016
2 June 2016Appointment of Ms Claudia Giunta as a director on 1 June 2016
1 June 2016Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016
1 June 2016Appointment of Ms Claudia Giunta as a secretary on 1 June 2016
1 June 2016Termination of appointment of Katharina Schrolnberger as a director on 1 June 2016
1 June 2016Appointment of Ms Claudia Giunta as a secretary on 1 June 2016
1 June 2016Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016
1 June 2016Termination of appointment of Katharina Schrolnberger as a director on 1 June 2016
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000,000
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000,000
29 September 2015Full accounts made up to 31 December 2014
29 September 2015Full accounts made up to 31 December 2014
6 March 2015Registration of charge 022855240006, created on 2 March 2015
6 March 2015Registration of charge 022855240006, created on 2 March 2015
6 March 2015Registration of charge 022855240006, created on 2 March 2015
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
1 September 2014Full accounts made up to 31 December 2013
1 September 2014Full accounts made up to 31 December 2013
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
28 August 2013Full accounts made up to 31 December 2012
28 August 2013Full accounts made up to 31 December 2012
11 February 2013Secretary's details changed for Katharina Zimmermann on 31 January 2013
11 February 2013Director's details changed for Katharina Zimmermann on 31 January 2013
11 February 2013Secretary's details changed for Katharina Zimmermann on 31 January 2013
11 February 2013Director's details changed for Katharina Zimmermann on 31 January 2013
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
12 October 2012Full accounts made up to 31 December 2011
12 October 2012Full accounts made up to 31 December 2011
15 February 2012Termination of appointment of Richard Cummings as a director
15 February 2012Appointment of Katharina Zimmermann as a director
15 February 2012Appointment of Katharina Zimmermann as a director
15 February 2012Termination of appointment of Richard Cummings as a director
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
26 September 2011Full accounts made up to 31 December 2010
26 September 2011Full accounts made up to 31 December 2010
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
31 May 2010Termination of appointment of Andrew Balchin as a director
31 May 2010Termination of appointment of Andrew Balchin as a director
31 May 2010Termination of appointment of John Mason as a director
31 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010
31 May 2010Termination of appointment of John Mason as a director
31 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
13 January 2010Director's details changed for Mr Richard Thomas Cummings on 13 January 2010
13 January 2010Director's details changed for Mr. Philippe Thierry Chambadal on 13 January 2010
13 January 2010Director's details changed for Mr. John Bernard Mason on 13 January 2010
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Mr. Stephen Paul Thomas on 13 January 2010
13 January 2010Director's details changed for Andrew Mark Balchin on 13 January 2010
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Andrew Mark Balchin on 13 January 2010
13 January 2010Director's details changed for Mr Richard Thomas Cummings on 13 January 2010
13 January 2010Director's details changed for Mr. John Bernard Mason on 13 January 2010
13 January 2010Director's details changed for Mr. Stephen Paul Thomas on 13 January 2010
13 January 2010Director's details changed for Mr. Philippe Thierry Chambadal on 13 January 2010
21 July 2009Director appointed mr richard thomas cummings
21 July 2009Director appointed mr richard thomas cummings
24 June 2009Auditor's resignation
24 June 2009Auditor's resignation
5 May 2009Full accounts made up to 30 June 2008
5 May 2009Full accounts made up to 30 June 2008
26 January 2009Appointment terminated director kenneth archer
26 January 2009Director appointed mr. Philippe thierry chambadal
26 January 2009Director appointed mr. Philippe thierry chambadal
26 January 2009Appointment terminated director kenneth archer
7 January 2009Return made up to 31/12/08; full list of members
7 January 2009Return made up to 31/12/08; full list of members
23 July 2008Director appointed mr. Stephen paul thomas
23 July 2008Director appointed mr. John bernard mason
23 July 2008Director appointed mr. Stephen paul thomas
23 July 2008Director appointed mr. John bernard mason
23 July 2008Appointment terminated director richard cummings
23 July 2008Appointment terminated director richard cummings
31 March 2008Full accounts made up to 30 June 2007
31 March 2008Full accounts made up to 30 June 2007
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008New director appointed
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008New director appointed
6 December 2007Registered office changed on 06/12/07 from: 3 saint helens place london EC3A 6AB
6 December 2007Registered office changed on 06/12/07 from: 3 saint helens place london EC3A 6AB
27 July 2007Certificate of reduction of share premium
27 July 2007Certificate of reduction of share premium
19 July 2007Reduce share prem acct
19 July 2007Reduce share prem acct
18 July 2007Resolutions
  • RES13 ‐ Share premium reduced 28/06/07
18 July 2007Resolutions
  • RES13 ‐ Share premium reduced 28/06/07
26 April 2007Full accounts made up to 30 June 2006
26 April 2007Full accounts made up to 30 June 2006
12 April 2007New director appointed
12 April 2007New director appointed
11 April 2007Director resigned
11 April 2007Director resigned
25 January 2007Return made up to 31/12/06; full list of members
25 January 2007Return made up to 31/12/06; full list of members
13 November 2006Director resigned
13 November 2006New director appointed
13 November 2006New director appointed
13 November 2006Director resigned
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
13 September 2006Declaration of assistance for shares acquisition
13 September 2006Particulars of mortgage/charge
13 September 2006Declaration of assistance for shares acquisition
13 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 September 2006Declaration of assistance for shares acquisition
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2006Declaration of assistance for shares acquisition
13 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2006Particulars of mortgage/charge
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2006Full accounts made up to 30 June 2005
20 April 2006Full accounts made up to 30 June 2005
20 January 2006Return made up to 31/12/05; full list of members
20 January 2006Return made up to 31/12/05; full list of members
10 August 2005New director appointed
10 August 2005New director appointed
9 June 2005Director resigned
9 June 2005Director resigned
5 May 2005Full accounts made up to 30 June 2004
5 May 2005Full accounts made up to 30 June 2004
27 April 2005New director appointed
27 April 2005New director appointed
15 February 2005Full accounts made up to 30 June 2003
15 February 2005Full accounts made up to 30 June 2003
19 January 2005Return made up to 31/12/04; full list of members
19 January 2005Return made up to 31/12/04; full list of members
4 January 2005Director resigned
4 January 2005Director resigned
28 September 2004Secretary's particulars changed
28 September 2004Secretary's particulars changed
7 May 2004Delivery ext'd 3 mth 30/06/03
7 May 2004Delivery ext'd 3 mth 30/06/03
30 January 2004Return made up to 31/12/03; full list of members
30 January 2004Return made up to 31/12/03; full list of members
31 March 2003Full accounts made up to 30 June 2002
31 March 2003Full accounts made up to 30 June 2002
7 January 2003Return made up to 31/12/02; full list of members
7 January 2003Return made up to 31/12/02; full list of members
4 December 2002Full accounts made up to 30 June 2001
4 December 2002Full accounts made up to 30 June 2001
11 June 2002Director resigned
11 June 2002Director resigned
24 April 2002Delivery ext'd 3 mth 30/06/01
24 April 2002Delivery ext'd 3 mth 30/06/01
26 February 2002Full accounts made up to 13 July 2000
26 February 2002Full accounts made up to 13 July 2000
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
22 January 2002Director resigned
22 January 2002Director resigned
11 July 2001Director's particulars changed
11 July 2001Director's particulars changed
17 May 2001Delivery ext'd 3 mth 13/07/00
17 May 2001Delivery ext'd 3 mth 13/07/00
2 April 2001Accounts for a dormant company made up to 30 April 2000
2 April 2001Accounts for a dormant company made up to 30 April 2000
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2000Particulars of mortgage/charge
23 November 2000Particulars of mortgage/charge
9 November 2000Director resigned
9 November 2000Director resigned
24 October 2000Accounting reference date shortened from 30/04/01 to 13/07/00
24 October 2000Accounting reference date shortened from 13/07/01 to 30/06/01
24 October 2000Accounting reference date shortened from 30/04/01 to 13/07/00
24 October 2000Accounting reference date shortened from 13/07/01 to 30/06/01
8 September 2000Declaration of satisfaction of mortgage/charge
8 September 2000Declaration of satisfaction of mortgage/charge
5 September 2000Secretary resigned
5 September 2000New director appointed
5 September 2000New director appointed
5 September 2000New secretary appointed
5 September 2000New secretary appointed
5 September 2000Secretary resigned
11 August 2000Memorandum and Articles of Association
11 August 2000Memorandum and Articles of Association
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
3 August 2000Declaration of assistance for shares acquisition
3 August 2000Declaration of assistance for shares acquisition
2 August 2000Secretary resigned
2 August 2000Secretary resigned
2 August 2000Director resigned
2 August 2000Director resigned
26 July 2000Particulars of mortgage/charge
26 July 2000New director appointed
26 July 2000Particulars of mortgage/charge
26 July 2000Registered office changed on 26/07/00 from: 1690 aztec west almondsbury bristol avon BS32 4RA
26 July 2000New director appointed
26 July 2000New secretary appointed;new director appointed
26 July 2000New director appointed
26 July 2000Particulars of mortgage/charge
26 July 2000Registered office changed on 26/07/00 from: 1690 aztec west almondsbury bristol avon BS32 4RA
26 July 2000New secretary appointed;new director appointed
26 July 2000Particulars of mortgage/charge
26 July 2000New director appointed
20 July 2000New director appointed
20 July 2000New director appointed
19 July 2000Company name changed generator/400 LIMITED\certificate issued on 19/07/00
19 July 2000Company name changed generator/400 LIMITED\certificate issued on 19/07/00
14 July 2000Nc inc already adjusted 03/07/00
14 July 2000Ad 03/07/00--------- £ si 999980@1=999980 £ ic 20/1000000
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 July 2000Nc inc already adjusted 03/07/00
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 July 2000Ad 03/07/00--------- £ si 999980@1=999980 £ ic 20/1000000
12 July 2000Memorandum and Articles of Association
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
12 July 2000Memorandum and Articles of Association
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 June 2000New director appointed
19 June 2000Director resigned
19 June 2000Director resigned
19 June 2000New director appointed
17 March 2000Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD
17 March 2000Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD
16 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
16 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
15 February 2000New secretary appointed
15 February 2000Secretary resigned
15 February 2000New director appointed
15 February 2000Director resigned
15 February 2000Accounting reference date extended from 31/12/99 to 30/04/00
15 February 2000New director appointed
15 February 2000Accounting reference date extended from 31/12/99 to 30/04/00
15 February 2000New secretary appointed
15 February 2000Director resigned
15 February 2000Secretary resigned
1 October 1999Secretary's particulars changed
1 October 1999Secretary's particulars changed
1 October 1999Director resigned
1 October 1999Director resigned
17 April 1999Accounts for a dormant company made up to 31 December 1998
17 April 1999Accounts for a dormant company made up to 31 December 1998
13 April 1999Director resigned
13 April 1999New secretary appointed
13 April 1999New secretary appointed
13 April 1999Secretary resigned;director resigned
13 April 1999Director resigned
13 April 1999New director appointed
13 April 1999New director appointed
13 April 1999Secretary resigned;director resigned
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
19 May 1998Director resigned
19 May 1998Director resigned
7 April 1998Accounts for a dormant company made up to 31 December 1997
7 April 1998Accounts for a dormant company made up to 31 December 1997
14 January 1998Return made up to 31/12/97; full list of members
14 January 1998Return made up to 31/12/97; full list of members
16 April 1997Accounts for a dormant company made up to 31 December 1996
16 April 1997Accounts for a dormant company made up to 31 December 1996
19 January 1997Return made up to 31/12/96; no change of members
19 January 1997Return made up to 31/12/96; no change of members
13 December 1996Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham west midlands. B15 1TS
13 December 1996Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham west midlands. B15 1TS
13 September 1996Accounts for a dormant company made up to 31 December 1995
13 September 1996Accounts for a dormant company made up to 31 December 1995
26 January 1996Return made up to 31/12/95; no change of members
26 January 1996Return made up to 31/12/95; no change of members
21 November 1995Particulars of mortgage/charge
21 November 1995Particulars of mortgage/charge
3 November 1995Accounts for a dormant company made up to 31 December 1994
3 November 1995Accounts for a dormant company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
4 January 1990Ad 01/12/89--------- £ si 18@1=18 £ ic 2/20
4 January 1990Ad 01/12/89--------- £ si 18@1=18 £ ic 2/20
29 December 1988Company name changed datadvance LIMITED\certificate issued on 30/12/88
29 December 1988Company name changed datadvance LIMITED\certificate issued on 30/12/88
9 August 1988Incorporation
9 August 1988Incorporation
Sign up now to grow your client base. Plans & Pricing