NEXT STEP INDEPENDENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Termination of appointment of Bridget Mary Drew-Spyer as a director on 2024-03-18

View Document

02/02/242 February 2024 Registration of charge 096597290006, created on 2024-02-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Registration of charge 096597290005, created on 2023-08-22

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Appointment of Bridget Mary Drew-Spyer as a director on 2023-06-22

View Document

19/05/2319 May 2023 Termination of appointment of Alison Juliet Bruce as a director on 2023-05-19

View Document

08/11/228 November 2022 Change of details for Mr Jack Wyatt Balchin as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Wellington House East Reach Court Queen Street Taunton Somerset TA1 3UF on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Ms Alison Juliet Bruce on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Julian Nicholas Hargreaves on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mrs Judith-Anne Nicholson on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mrs Ann Dorothy Balchin on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Jack Wyatt Balchin on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mrs Ann Dorothy Balchin as a person with significant control on 2022-11-08

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Termination of appointment of Matthew Foley as a director on 2022-02-16

View Document

15/02/2215 February 2022 Appointment of Mr Julian Nicholas Hargreaves as a director on 2022-02-11

View Document

15/02/2215 February 2022 Termination of appointment of Richard Thomas White as a director on 2022-02-02

View Document

14/02/2214 February 2022 Appointment of Ms Alison Bruce as a director on 2022-02-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

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

View Accounts

12/07/2112 July 2021 Termination of appointment of Robert James Warner as a director on 2021-06-16

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096597290003

View Document

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

View Accounts

15/09/2015 September 2020 DIRECTOR APPOINTED MR MATTHEW FOLEY

View Document

09/09/209 September 2020 ARTICLES OF ASSOCIATION

View Document

09/09/209 September 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096597290002

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096597290001

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DOROTHY BALCHIN / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WYATT BALCHIN / 26/10/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1814 May 2018 ADOPT ARTICLES 18/04/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES WARNER

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM SEALANDS NEW BARNSTAPLE ROAD ILFRACOMBE DEVON EX34 9NX UNITED KINGDOM

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WYATT BALCHIN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN DOROTHY BALCHIN

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SEALANDS NEW BARNSTAPLE ROAD ILFRACOMBE DEVON EX34 9NT

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DOROTHY BALCHIN / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DOROTHY BALCHIN / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WYATT BALCHIN / 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 35 BOUVERIE SQUARE FOLKESTONE CT20 1BA ENGLAND

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 45 HIGHFIELD ROAD DARTFORD ENGLAND AND WALES DA1 2JS UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1526 June 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