About

Registered Number: 05230410
Date of Incorporation: 14/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: THE STUDIO, 377 - 399, London Road, Camberley, Surrey, GU15 3HL

 

Based in Camberley, Exstream Networks Ltd was founded on 14 September 2004, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Thomas 11 February 2019 - 1
CRAIG, James Patrick Macqueen 09 November 2004 02 February 2007 1
EVANS, Timothy 09 November 2004 24 January 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 08 September 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 24 October 2019
PSC08 - N/A 08 August 2019
PSC07 - N/A 02 August 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA01 - Change of accounting reference date 09 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 30 November 2007
363a - Annual Return 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
363a - Annual Return 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363s - Annual Return 03 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
CERTNM - Change of name certificate 18 October 2005
225 - Change of Accounting Reference Date 29 June 2005
123 - Notice of increase in nominal capital 28 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
CERTNM - Change of name certificate 18 October 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.