INSTEP SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Notification of Helen Christine Gauton as a person with significant control on 2022-02-20

View Document

21/02/2221 February 2022 Cessation of Ashley John Gauton as a person with significant control on 2022-02-20

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PURCHASE

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PURCHASE

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GAUTON

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM TY MAWR PANTLLWYD LLANFFESTINIOG GWYNEDD LL41 4PP

View Document

17/11/2017 November 2020 SECRETARY APPOINTED MRS HELEN CHRISTINE GAUTON

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MRS HELEN CHRISTINE GAUTON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAITON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAITON

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/09/121 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR BENJAMIN DOMINIQUE PHILIPPE RAITON

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1028 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN GAUTON / 07/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PURCHASE / 07/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS; AMEND

View Document

13/08/0813 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL NEVE

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS ANTHONY PURCHASE

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: TY MAWR PANT LLWYD LLANFFESTINIOG GWYNEDD LL41 4PP

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DANELEC LIMITED


  • 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