Advanced company searchLink opens in new window

IN STREAM PARTNERSHIP LIMITED

Company number 04713078

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)
31 Mar 2015 AR01 Annual return made up to 26 March 2015 no member list
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from 108 Whalley Road Middleton Manchester M24 6HH to 25 Milnrow Road Littleborough Lancashire OL15 0BS on 30 July 2014
02 Apr 2014 AR01 Annual return made up to 26 March 2014 no member list
02 Apr 2014 CH03 Secretary's details changed for Mr Luke Travis on 10 August 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 26 March 2013 no member list
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 26 March 2012 no member list
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 26 March 2011 no member list
16 Feb 2011 TM01 Termination of appointment of Kandiah Jeyendran as a director
16 Feb 2011 TM01 Termination of appointment of Dominic Greenhalgh as a director
16 Feb 2011 AP01 Appointment of Mr Gary Nield as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 26 March 2010 no member list
07 Apr 2010 CH01 Director's details changed for Kandiah Jeyendran on 7 November 2009
07 Apr 2010 CH01 Director's details changed for Dominic Michael Greenhalgh on 7 November 2009
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Annual return made up to 26/03/09
23 Apr 2009 288c Director's change of particulars / kandiah jeyendran / 02/01/2009
23 Apr 2009 288c Director's change of particulars / dominic greenhalgh / 01/01/2009
21 Jan 2009 288b Appointment terminated director karen flear
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Annual return made up to 26/03/08