ONE STEP LTD

Company Documents

DateDescription
03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED PINK ABROAD LTD CERTIFICATE ISSUED ON 15/05/18

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER EVERETT

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM WATERS EDGE MALTKIN ROAD BARTON-UPON-HUMBER NORTH LINCOLNSHIRE DN18 5JR UNITED KINGDOM

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRAGG

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS JENNIFER EVERETT

View Document

20/04/1820 April 2018 CESSATION OF BENJAMIN JOHN WRAGG AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED SPANISH MORTGAGE LTD CERTIFICATE ISSUED ON 13/10/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIGHT ORANGE OUTSOURCING LTD

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED NAUGHTY STEP LTD CERTIFICATE ISSUED ON 27/03/17

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM TECHNOLOGY CENTRE WEST1 WEST DOCK STREET HULL EAST YORKSHIRE HU3 4HH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MR BENJAMIN JOHN WRAGG

View Document

22/08/1522 August 2015 CORPORATE DIRECTOR APPOINTED BRIGHT ORANGE OUTSOURCING LTD

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR KRIS DOUGLAS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW JAMES WHITE

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY KRIS DOUGLAS

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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