NEXT STEP SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-27

View Document

22/09/2422 September 2024 Termination of appointment of Tina Sylvia Szucs as a director on 2024-09-20

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

20/05/2420 May 2024 Termination of appointment of Christopher Philip Melvin as a director on 2024-05-17

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-05-27

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-27

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-27

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/19

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE RACHEL MILNE / 01/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA SYLVIA SZUCS / 01/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MILNE / 01/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MELVIN / 01/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL JARRAM / 01/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/18

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/17

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/05/1727 May 2017 Annual accounts for year ending 27 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

26/05/1626 May 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

26/02/1626 February 2016 PREVEXT FROM 29/05/2015 TO 30/05/2015

View Document

11/06/1511 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 29 May 2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 29 May 2012

View Document

21/07/1321 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 CURRSHO FROM 30/05/2012 TO 29/05/2012

View Document

29/05/1329 May 2013 Annual accounts for year ending 29 May 2013

View Accounts

28/02/1328 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

14/07/1214 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts for year ending 29 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MELVIN

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MILNE / 19/05/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MS TINA SYLVIA SZUCS

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER PAUL JARRAM

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYKES

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 45 TASMAN COURT, OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TP

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 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