NEXT STEP CONSULTANCY LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 28 Hotspur North Backworth Newcastle upon Tyne NE27 0FZ England to 4 Eachwick Drive Medburn Newcastle upon Tyne NE20 0BT on 2024-06-11

View Document

10/06/2410 June 2024 Confirmation statement made on 2023-04-12 with no updates

View Document

10/06/2410 June 2024 Change of details for Paul Reeves as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Notification of Toni Jane Ingoe as a person with significant control on 2019-12-09

View Document

10/06/2410 June 2024 Director's details changed for Miss Toni Jane Ingoe on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Paul Reeves on 2024-06-10

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-04-12

View Document

21/02/2221 February 2022 Second filing of Confirmation Statement dated 2020-04-13

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2019-12-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

19/06/2019 June 2020 Confirmation statement made on 2020-04-13 with no updates

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 100 KING OSWALD DRIVE BLAYDON-ON-TYNE NE21 4FE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL REEVES / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REEVES / 18/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM APARTMENT 10, MAPLE GARDENS BIRKBY ROAD HUDDERSFIELD HD2 2DR ENGLAND

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MISS TONI JANE INGOE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 17 BLACKTHORN CLOSE WHITLEY GOOLE DN14 0GE ENGLAND

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / PAUL REEVES / 18/12/2017

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 69 HOLMFIELD CLOSE PONTEFRACT WEST YORKSHIRE WF8 2ND UNITED KINGDOM

View Document

14/04/1614 April 2016 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