ONE STEP CIC

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

27/12/2427 December 2024 Application to strike the company off the register

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

09/08/239 August 2023 Registered office address changed from 3rd Floor Offices 31 Belmont Road Liverpool L6 5BG to 34 st. Anne Street Liverpool L3 3DS on 2023-08-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE SMITH

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SMITH

View Document

25/06/2025 June 2020 CESSATION OF FRANCIS SMITH AS A PSC

View Document

10/01/2010 January 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MISS SAMANTHA JANE SMITH

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED PINEHIRST FOR WOMEN CIC CERTIFICATE ISSUED ON 11/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS SMITH

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR FRANCIS SMITH

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

21/03/1821 March 2018 CESSATION OF GAIL SMITH AS A PSC

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

25/09/1725 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH

View Document

14/10/1514 October 2015 06/10/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MCNALLY / 02/08/2014

View Document

17/11/1417 November 2014 06/10/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 06/10/13 NO MEMBER LIST

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLY PHILLIPS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY KERRY WARD-SMITH

View Document

23/10/1223 October 2012 06/10/12 NO MEMBER LIST

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MISS ELAINE MCNALLY

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MISS HOLLY LILLIAN PHILLIPS

View Document

10/10/1110 October 2011 06/10/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 34 WOODLEA LIVERPOOL MERSEYSIDE L12 0JF

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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