ONE STEP TO BE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2322 April 2023 Voluntary strike-off action has been suspended

View Document

22/04/2322 April 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Termination of appointment of Hema Selva Mary Vijayashankar as a director on 2023-02-10

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-01-31

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJ PLACHTEJ

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS HEMA SELVA MARY VIJAYASHANKAR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/10/1920 October 2019 REGISTERED OFFICE CHANGED ON 20/10/2019 FROM 12 QUEENS COURT 12 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TQ WALES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED ONE STEP TWO BE LTD CERTIFICATE ISSUED ON 13/01/17

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/05/163 May 2016 COMPANY NAME CHANGED YSATIS EXPORT LTD CERTIFICATE ISSUED ON 03/05/16

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 11 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TQ

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 9/10 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TQ

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 11 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TQ WALES

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/06/1429 June 2014 PREVSHO FROM 31/10/2014 TO 31/01/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 11 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TQ WALES

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 114 MERTHYR MAWR ROAD BRIDGEND MID GLAMORGAN CF31 3NY UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED YSATIS LTD CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ALEKSEJ PLACHTEJ

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JAKUB MACIEJ CZERNECKI

View Document

15/12/1015 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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