STEAMSIDE LIMITED

BLUE DAWN RIVERSIDE QUARTER MOORINGS BLUE DAWN RIVERSIDE QUARTER MOORINGS, London, SW18 1LP
StatusACTIVE
Company No.03052427
CategoryPrivate Limited Company
Incorporated02 May 1995
Age29 years, 12 days
JurisdictionEngland Wales

SUMMARY

STEAMSIDE LIMITED is an active private limited company with number 03052427. It was incorporated 29 years, 12 days ago, on 02 May 1995. The company address is BLUE DAWN RIVERSIDE QUARTER MOORINGS BLUE DAWN RIVERSIDE QUARTER MOORINGS, London, SW18 1LP.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fiona Reid Turner

Notification date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Marion Lyle

Termination date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher turner / 01/05/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: 26 crabtree lane london SW6 6LN

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 27/01/04 from: 25B cranbury road london SW6 2NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 02/04/03 from: the old house ripley road east clandon surrey GU4 7SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 17/03/97 from: 39 st james's street london SW1A 1JD

Documents

View document PDF

Resolution

Date: 10 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/12

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Address

Type: 287

Description: Registered office changed on 05/05/95 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 02 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE FABRICATIONS (IE) LTD

18 CAMLOUGH ROAD,CO TYRONE,BT79 9PS

Number:NI049479
Status:ACTIVE
Category:Private Limited Company

AMX DIRECT LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:07422630
Status:ACTIVE
Category:Private Limited Company

DARRALL ASSOCIATES LIMITED

66 EGREMONT DRIVE,READING,RG6 3BS

Number:10207061
Status:ACTIVE
Category:Private Limited Company

FININVESTVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11845123
Status:ACTIVE
Category:Private Limited Company

JUPITER MARKETING LIMITED

SUITE 2 NOVA HOUSE,NEWPORT,TF10 7DW

Number:04393545
Status:ACTIVE
Category:Private Limited Company

MGRC MANAGEMENT LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:04094104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source