Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
update account_ref_month 5 => 3 |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-27 => 2023-12-31 |
2023-05-16 |
update statutory_documents PREVSHO FROM 31/05/2023 TO 31/03/2023 |
2023-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-27 |
2023-02-27 |
update statutory_documents PREVSHO FROM 30/11/2022 TO 31/05/2022 |
2022-11-24 |
update statutory_documents CURREXT FROM 31/05/2022 TO 30/11/2022 |
2022-06-07 |
delete address BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
2022-06-07 |
insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY |
2022-06-07 |
update registered_address |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY PETER NICHOLS / 01/09/2021 |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
BAILEY HOUSE 4 - 10 BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER NICHOLS / 01/09/2021 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER NICHOLS / 20/02/2020 |
2020-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY PETER NICHOLS / 20/02/2020 |
2019-12-07 |
insert company_previous_name NETSTREAM SYSTEMS LTD |
2019-12-07 |
update name NETSTREAM SYSTEMS LTD => NETSTREAM LTD |
2019-11-18 |
update statutory_documents COMPANY NAME CHANGED NETSTREAM SYSTEMS LTD
CERTIFICATE ISSUED ON 18/11/19 |
2019-09-07 |
delete company_previous_name GRADEWELL ASSOCIATES LIMITED |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-07-07 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-06-09 |
update statutory_documents 01/05/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-08 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-08 |
update statutory_documents 01/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2014-07-07 |
insert address BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-07-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-06-02 |
update statutory_documents 01/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-07-01 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete address 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE |
2013-06-22 |
insert address BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 7210 - Hardware consultancy |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-01 => 2012-05-01 |
2013-06-21 |
update returns_next_due_date 2012-05-29 => 2013-05-29 |
2013-06-05 |
update statutory_documents 01/05/13 FULL LIST |
2013-02-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
4 PEEL HOUSE
BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DE |
2012-06-06 |
update statutory_documents 01/05/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 01/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 01/05/10 FULL LIST |
2009-10-28 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/06 FROM:
4 PEEL HOUSE
BARTTELOT ROAD
HORSHAM
WEST SUSSEX RH12 1DQ |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents S366A DISP HOLDING AGM 01/05/05 |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
57 PARK TERRACE EAST
HORSHAM
WEST SUSSEX
RH13 5DJ |
2002-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
57 PARK TERRACE EAST
HORSHAM
WEST SUSSEX RH13 5DJ |
2002-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
YEW TREE LODGE
GREEN HEDGES AVENUE
EAST GRINSTEAD
WEST SUSSEX RH19 1DZ |
2001-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/01 FROM:
55 HEATHCOTE DRIVE
EAST GRINSTEAD
WEST SUSSEX RH19 1NB |
2000-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
YEW TREE LODGE
GREEN HEDGES AVENUE
EAST GRINSTEAD
WEST SUSSEX RH19 1DZ |
1999-08-12 |
update statutory_documents COMPANY NAME CHANGED
GRADEWELL ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 13/08/99 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
1999-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/98 FROM:
12 THE COPSE
SOUTHWATER
HORSHAM
WEST SUSSEX RH13 7UG |
1998-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/97 FROM:
4TH FLOOR CARRINGTON HOUSE
126-130 REGENT STREET
LONDON
W1R 5FE |
1997-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-02 |
update statutory_documents SECRETARY RESIGNED |
1997-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |