INSPIRING STEPS C.I.C.

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Cessation of Amanda Foister as a person with significant control on 2020-02-26

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

05/05/225 May 2022 Notification of Stewart Donald Hunt as a person with significant control on 2020-02-26

View Document

05/05/225 May 2022 Notification of Robert Jason Keen as a person with significant control on 2020-10-26

View Document

05/05/225 May 2022 Notification of Jaime-Lee Keen as a person with significant control on 2020-11-30

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Cessation of James William Cavalier as a person with significant control on 2019-10-16

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1718 January 2017 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT 13 MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ES

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WEBB / 18/04/2015

View Document

11/05/1611 May 2016 18/04/16 NO MEMBER LIST

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FOISTER / 01/10/2015

View Document

18/04/1518 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company