FIRST STEPS FUTURE TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Notification of George Robert Bruce as a person with significant control on 2025-05-23

View Document

01/06/251 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/05/2530 May 2025 Notification of Sarah Lynn Caroline Alexander as a person with significant control on 2025-05-05

View Document

30/05/2530 May 2025 Notification of Gerard Francis Clancy as a person with significant control on 2025-05-05

View Document

30/05/2530 May 2025 Notification of Jeanette Mcdonald as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Appointment of Ms Sarah Lynn Caroline Alexander as a director on 2025-04-22

View Document

05/05/255 May 2025 Appointment of Ms Jeanette Mcdonald as a director on 2025-04-22

View Document

05/05/255 May 2025 Termination of appointment of Jamie Duncanson as a director on 2025-04-22

View Document

05/05/255 May 2025 Termination of appointment of Robert Hugh Kennedy as a director on 2025-04-22

View Document

05/05/255 May 2025 Termination of appointment of Alan Kennedy as a secretary on 2025-04-22

View Document

05/05/255 May 2025 Cessation of Robert Hugh Kennedy as a person with significant control on 2025-04-22

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ALAN KENNEDY / 18/05/2020

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ALAN KENNEDY / 18/05/2020

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ALAN KENNEDY / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH KENNEDY / 18/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DUNCANSON / 18/05/2020

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME LAWSON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MCKENZIE

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM UNIT 4 BROAD STREET GLASGOW G40 2QR SCOTLAND

View Document

24/10/1724 October 2017 Registered office address changed from , Unit 4 Broad Street, Glasgow, G40 2QR, Scotland to 141 (Unit4) Broad Street Glasgow G40 2QR on 2017-10-24

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM UNIT 12, BLOCK 4, 346 NUNEATON INDUSTRIAL ESTATE DALMARNOCK GLASGOW G40 3JU

View Document

11/10/1711 October 2017 Registered office address changed from , Unit 12, Block 4, 346 Nuneaton Industrial Estate, Dalmarnock, Glasgow, G40 3JU to 141 (Unit4) Broad Street Glasgow G40 2QR on 2017-10-11

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GERARD FRANCIS CLANCY

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JAMIE DUNCANSON

View Document

16/08/1616 August 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 27/02/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED GRAEME THOMAS LAWSON

View Document

03/03/153 March 2015 27/02/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MCKENZIE / 03/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES DEVLIN

View Document

06/06/146 June 2014 SECRETARY APPOINTED ALAN KENNEDY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE BRUCE

View Document

02/05/142 May 2014 DIRECTOR APPOINTED ROBERT HUGH KENNEDY

View Document

17/03/1417 March 2014 27/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR APPOINTED CHARLES DEVLIN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE KUCUK

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR IAIN JAMES MCKENZIE

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 112 BLOCK 4 346 NUNEATON INDUSTRIAL ESTATE DALMARNOCK GLASGOW G40 3JU

View Document

18/10/1318 October 2013 Registered office address changed from , Unit 112 Block 4 346 Nuneaton Industrial Estate, Dalmarnock, Glasgow, G40 3JU on 2013-10-18

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BELSHAW

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information