NEW STREAM GENERATION LIMITED

Norfolk House Hamlin Way Norfolk House Hamlin Way, King's Lynn, PE30 4NG, Norfolk, United Kingdom
StatusACTIVE
Company No.09741533
CategoryPrivate Limited Company
Incorporated20 Aug 2015
Age8 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

NEW STREAM GENERATION LIMITED is an active private limited company with number 09741533. It was incorporated 8 years, 10 months, 19 days ago, on 20 August 2015. The company address is Norfolk House Hamlin Way Norfolk House Hamlin Way, King's Lynn, PE30 4NG, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Peter Ward

Termination date: 2022-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Edward Sanders

Cessation date: 2022-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Peter Ward

Cessation date: 2022-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Goodall

Cessation date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ns Generation Limited

Notification date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Charles Peter Ward

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Paul Edward Sanders

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Gareth Goodall

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Paul Edward Sanders

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Gareth Goodall

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Charles Peter Ward

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Glyn Joseph Savage

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Paul Edward Sanders

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Gareth Goodall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG United Kingdom

New address: Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Gareth Goodall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ United Kingdom

New address: C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Joseph Savage

Appointment date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Feb 2018

Action Date: 21 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-21

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Incorporation company

Date: 20 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMA ENGINEERING SOLUTIONS LTD

93 ACRE AVENUE BRADFORD,BRADFORD,BD2 2LH

Number:08866203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENTS OUT (NI) LTD

99 BELFAST ROAD,NEWTOWNARDS,BT23 4TS

Number:NI051742
Status:ACTIVE
Category:Private Limited Company

MAY PROFESSIONAL SERVICES LIMITED

30 WALDRON DRIVE,LEICESTER,LE2 4PJ

Number:09801463
Status:ACTIVE
Category:Private Limited Company

MIKAEL GACH LIMITED

STUDIO 6 205 A HIGH STREET,LONDON,SE9 1TS

Number:11316604
Status:ACTIVE
Category:Private Limited Company

QUARTER HOUSE LIMITED

THE QUARTER HOUSE,WITTERSHAM,TN30 7NP

Number:07728457
Status:ACTIVE
Category:Private Limited Company

SEVEN CONSULTANTS LIMITED

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:07046270
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