NEXT STEP RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 38 THE GEORGE SHOPPING CENTRE GRANTHAM LINCOLNSHIRE NG31 6LH |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS ZOE MARIE INMAN / 30/11/2012 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE INMAN / 30/11/2012 |
14/02/1314 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 9 KINGSWAY BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3DJ |
14/03/1214 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE INMAN / 04/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MICHELLE ABEL / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/09/0816 September 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
31/01/0731 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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