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

Steam Shower Supplies T/A Steamist Limited

Documents

Total Documents152
Total Pages541

Filing History

27 September 2023Confirmation statement made on 25 September 2023 with no updates
12 September 2023Appointment of Mr Sam Goodwin as a director on 1 September 2023
5 September 2023Total exemption full accounts made up to 30 June 2023
26 September 2022Confirmation statement made on 25 September 2022 with no updates
25 August 2022Total exemption full accounts made up to 30 June 2022
10 August 2022Company name changed steamist LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
27 September 2021Confirmation statement made on 25 September 2021 with no updates
25 August 2021Total exemption full accounts made up to 30 June 2021
25 September 2020Confirmation statement made on 25 September 2020 with no updates
18 August 2020Total exemption full accounts made up to 30 June 2020
28 October 2019Total exemption full accounts made up to 30 June 2019
25 September 2019Confirmation statement made on 25 September 2019 with no updates
28 November 2018Total exemption full accounts made up to 30 June 2018
25 September 2018Confirmation statement made on 25 September 2018 with updates
25 September 2018Appointment of Mr David Carr as a director on 25 September 2018
2 July 2018Confirmation statement made on 1 July 2018 with no updates
14 June 2018Registered office address changed from C/O Add-Vanced Bookkeeping Services Ltd Suite 3, Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP to Unit 3 Manor Way Eastleigh SO50 9YA on 14 June 2018
12 December 2017Total exemption full accounts made up to 30 June 2017
12 December 2017Total exemption full accounts made up to 30 June 2017
3 July 2017Confirmation statement made on 1 July 2017 with no updates
3 July 2017Confirmation statement made on 1 July 2017 with no updates
15 September 2016Total exemption small company accounts made up to 30 June 2016
15 September 2016Total exemption small company accounts made up to 30 June 2016
3 July 2016Confirmation statement made on 1 July 2016 with updates
3 July 2016Confirmation statement made on 1 July 2016 with updates
10 December 2015Total exemption small company accounts made up to 30 June 2015
10 December 2015Total exemption small company accounts made up to 30 June 2015
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
16 March 2015Total exemption small company accounts made up to 30 June 2014
16 March 2015Total exemption small company accounts made up to 30 June 2014
5 March 2015Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to C/O Add-Vanced Bookkeeping Services Ltd Suite 3, Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP on 5 March 2015
5 March 2015Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to C/O Add-Vanced Bookkeeping Services Ltd Suite 3, Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP on 5 March 2015
5 March 2015Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to C/O Add-Vanced Bookkeeping Services Ltd Suite 3, Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP on 5 March 2015
29 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-29
  • GBP 2
29 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-29
  • GBP 2
29 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-29
  • GBP 2
13 March 2014Total exemption small company accounts made up to 30 June 2013
13 March 2014Total exemption small company accounts made up to 30 June 2013
3 September 2013Registered office address changed from 536-540 Portswood Road Southampton Hampshire SO17 3SP on 3 September 2013
3 September 2013Registered office address changed from 536-540 Portswood Road Southampton Hampshire SO17 3SP on 3 September 2013
3 September 2013Registered office address changed from 536-540 Portswood Road Southampton Hampshire SO17 3SP on 3 September 2013
29 August 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 August 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 August 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
7 December 2012Total exemption small company accounts made up to 30 June 2012
7 December 2012Total exemption small company accounts made up to 30 June 2012
9 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012
9 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
8 March 2012Appointment of Roger Goodwin as a director
8 March 2012Termination of appointment of David Carr as a director
8 March 2012Appointment of Melissa Goodwin as a director
8 March 2012Change of share class name or designation
8 March 2012Appointment of Melissa Goodwin as a director
8 March 2012Change of share class name or designation
8 March 2012Termination of appointment of David Carr as a director
8 March 2012Sub-division of shares on 23 February 2012
8 March 2012Appointment of Roger Goodwin as a director
8 March 2012Sub-division of shares on 23 February 2012
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
26 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
26 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
5 May 2011Accounts for a dormant company made up to 31 March 2011
5 May 2011Accounts for a dormant company made up to 31 March 2011
15 November 2010Accounts for a dormant company made up to 31 March 2010
15 November 2010Accounts for a dormant company made up to 31 March 2010
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
5 January 2010Accounts for a dormant company made up to 31 March 2009
5 January 2010Accounts for a dormant company made up to 31 March 2009
18 March 2009Return made up to 17/03/09; full list of members
18 March 2009Return made up to 17/03/09; full list of members
20 January 2009Accounts for a dormant company made up to 31 March 2008
20 January 2009Accounts for a dormant company made up to 31 March 2008
29 July 2008Director's change of particulars / david carr / 31/03/2007
29 July 2008Return made up to 17/03/08; full list of members
29 July 2008Return made up to 17/03/08; full list of members
29 July 2008Director's change of particulars / david carr / 31/03/2007
26 June 2008Appointment terminated secretary hjs company secretarial services LIMITED
26 June 2008Appointment terminated secretary hjs company secretarial services LIMITED
29 January 2008Accounts for a dormant company made up to 31 March 2007
29 January 2008Accounts for a dormant company made up to 31 March 2007
29 May 2007Return made up to 17/03/07; full list of members
29 May 2007Return made up to 17/03/07; full list of members
18 May 2007New secretary appointed
18 May 2007New secretary appointed
15 May 2007Director resigned
15 May 2007Director resigned
15 May 2007New director appointed
15 May 2007Secretary resigned
15 May 2007New director appointed
15 May 2007Secretary resigned
28 September 2006Accounts for a dormant company made up to 31 March 2006
28 September 2006Accounts for a dormant company made up to 31 March 2006
12 April 2006Secretary resigned
12 April 2006Secretary resigned
12 April 2006Return made up to 17/03/06; full list of members
12 April 2006Return made up to 17/03/06; full list of members
12 April 2006New secretary appointed
12 April 2006New secretary appointed
2 December 2005Accounts for a dormant company made up to 31 March 2005
2 December 2005Accounts for a dormant company made up to 31 March 2005
9 May 2005Registered office changed on 09/05/05 from: 540 portswood road southampton hants SO17 3SP
9 May 2005Registered office changed on 09/05/05 from: 540 portswood road southampton hants SO17 3SP
9 May 2005Accounts for a dormant company made up to 31 March 2004
9 May 2005Accounts for a dormant company made up to 31 March 2004
4 May 2005Return made up to 17/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(353) ‐ Location of register of members address changed
4 May 2005Return made up to 17/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(353) ‐ Location of register of members address changed
1 April 2004Return made up to 17/03/04; full list of members
1 April 2004Return made up to 17/03/04; full list of members
4 February 2004Accounts for a dormant company made up to 31 March 2003
4 February 2004Accounts for a dormant company made up to 31 March 2003
16 June 2003Return made up to 17/03/03; full list of members
16 June 2003Return made up to 17/03/03; full list of members
3 May 2003Accounts for a dormant company made up to 31 March 2002
3 May 2003Accounts for a dormant company made up to 31 March 2002
20 December 2002Return made up to 17/03/02; full list of members
20 December 2002Return made up to 17/03/02; full list of members
1 February 2002Accounts for a dormant company made up to 31 March 2001
1 February 2002Accounts for a dormant company made up to 31 March 2001
3 April 2001Return made up to 17/03/01; full list of members
3 April 2001Return made up to 17/03/01; full list of members
30 January 2001Accounts for a dormant company made up to 31 March 2000
30 January 2001Accounts for a dormant company made up to 31 March 2000
18 May 2000Return made up to 17/03/00; full list of members
18 May 2000Return made up to 17/03/00; full list of members
6 February 2000Accounts for a dormant company made up to 31 March 1999
6 February 2000Accounts for a dormant company made up to 31 March 1999
16 April 1999Return made up to 17/03/99; no change of members
16 April 1999Return made up to 17/03/99; no change of members
19 January 1999Accounts for a dormant company made up to 31 March 1998
19 January 1999Accounts for a dormant company made up to 31 March 1998
15 April 1998Return made up to 17/03/98; full list of members
15 April 1998Return made up to 17/03/98; full list of members
21 March 1997New secretary appointed
21 March 1997New secretary appointed
20 March 1997Director resigned
20 March 1997New director appointed
20 March 1997Secretary resigned
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD
20 March 1997Director resigned
20 March 1997New director appointed
20 March 1997Secretary resigned
17 March 1997Incorporation
17 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed