About

Registered Number: 04442272
Date of Incorporation: 20/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Stanborogh House Welney Road, Lakes End, Welney, Wisbech, Cambridgeshire, PE14 9QB

 

Streamline Building Services Ltd was founded on 20 May 2002 and has its registered office in Wisbech, Cambridgeshire, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTO, Michael 20 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PORTO, Kirsty Jane 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 31 May 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 13 March 2004
225 - Change of Accounting Reference Date 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.