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

Streamsets UK Limited

Documents

Total Documents44
Total Pages184

Filing History

14 November 2022Appointment of Mr George Alexander Weatherall as a director on 11 November 2022
11 November 2022Termination of appointment of Carol Holden as a secretary on 11 November 2022
11 November 2022Appointment of Ms Jeanette Carney as a secretary on 11 November 2022
11 November 2022Confirmation statement made on 30 October 2022 with no updates
26 October 2022Accounts for a small company made up to 31 January 2022
19 April 2022Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 24 Orient Way Pride Park Derby DE24 8BY on 19 April 2022
19 April 2022Termination of appointment of Girish Pancha as a director on 18 April 2022
19 April 2022Appointment of Ms Carol Holden as a secretary on 18 April 2022
19 April 2022Appointment of Mr Timothy Nigel Fox as a director on 18 April 2022
13 April 2022Termination of appointment of Ohs Secretaries Limited as a secretary on 13 April 2022
9 November 2021Confirmation statement made on 30 October 2021 with no updates
19 October 2021Secretary's details changed for Ohs Secretaries Limited on 18 April 2019
24 July 2021Accounts for a small company made up to 31 January 2021
22 April 2021Accounts for a small company made up to 31 January 2020
25 November 2020Director's details changed for Mr Girish Pancha on 15 September 2020
25 November 2020Confirmation statement made on 30 October 2020 with no updates
4 February 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020
2 January 2020Micro company accounts made up to 31 March 2019
1 November 2019Notification of a person with significant control statement
30 October 2019Cessation of Lee Curtis as a person with significant control on 30 August 2019
30 October 2019Confirmation statement made on 30 October 2019 with updates
5 June 2019Resolutions
  • RES13 ‐ Company name changed 18/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019Confirmation statement made on 7 May 2019 with no updates
14 May 2019Director's details changed for Mr Girish Pancha on 18 April 2019
3 May 2019Termination of appointment of Lee Curtis as a director on 18 April 2019
3 May 2019Termination of appointment of David William Henry Berry as a director on 18 April 2019
3 May 2019Appointment of Mr Girish Pancha as a director on 18 April 2019
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
2 May 2019Appointment of Ohs Secretaries Limited as a secretary on 18 April 2019
2 May 2019Registered office address changed from 29 Homefield Road Chiswick London W4 2LW England to 9th Floor 107 Cheapside London EC2V 6DN on 2 May 2019
18 May 2018Confirmation statement made on 7 May 2018 with no updates
27 April 2018Micro company accounts made up to 31 March 2018
8 May 2017Confirmation statement made on 7 May 2017 with updates
8 May 2017Confirmation statement made on 7 May 2017 with updates
11 April 2017Micro company accounts made up to 31 March 2017
11 April 2017Micro company accounts made up to 31 March 2017
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 86
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 86
4 May 2016Total exemption small company accounts made up to 31 March 2016
4 May 2016Total exemption small company accounts made up to 31 March 2016
10 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016
10 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 86
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 86
Sign up now to grow your client base. Plans & Pricing