About

Registered Number: 03391841
Date of Incorporation: 25/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Dane House 26 Taylor Road, Aylesbury, HP21 8DR,

 

Based in Aylesbury, Smartstream Ltd was established in 1997. There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Caroline 01 July 2016 - 1
YOUNG, Geoffrey 25 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Caroline 25 June 1997 30 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 14 March 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 01 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 12 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 02 July 1998
287 - Change in situation or address of Registered Office 16 September 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.