NEXT STEP ENGLISH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CURRSHO FROM 05/04/2020 TO 31/12/2019

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SMITH

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 23/01/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 23/01/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 23/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/155 March 2015 COMPANY NAME CHANGED ITALIAN HORIZONS LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

30/01/1530 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 11/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 11/08/2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 11/08/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 07/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 07/04/2014

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 07/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 27/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 27/04/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 27/04/2010

View Document

31/01/1031 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 07/09/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 07/09/2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 07/09/2009

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ANDREW JAMES SMITH LOGGED FORM

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 24/02/2009

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 24/02/2009

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 24/09/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SMITH / 24/09/2008

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 24/09/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 7 CHARLOCK CLOSE THATCHAM BERKSHIRE RG18 4DD

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 05/04/05

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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