Company NameDebtstream Limited
DirectorSusan Bailey
Company StatusActive
Company Number08070120
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Bailey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressMcLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameSusan Bailey
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMcLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Websitedebtstream.co.uk

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Susan Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,327
Cash£7,422
Current Liabilities£9,829

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

5 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 July 2023Registered office address changed from Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 5 July 2023 (1 page)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
14 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
22 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 February 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
14 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Susan Bailey on 15 May 2013 (2 pages)
6 June 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
6 June 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Director's details changed for Susan Bailey on 15 May 2013 (2 pages)
6 June 2013Secretary's details changed for Susan Bailey on 15 May 2013 (1 page)
6 June 2013Secretary's details changed for Susan Bailey on 15 May 2013 (1 page)
8 May 2013Registered office address changed from 16 Meadowfield Road Chester Cheshire CH4 7QJ on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 16 Meadowfield Road Chester Cheshire CH4 7QJ on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 16 Meadowfield Road Chester Cheshire CH4 7QJ on 8 May 2013 (2 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)