SIDESTEP SYSTEMS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-07-08 with no updates

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-29

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR MARK SHANNON

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHANNON

View Document

26/02/2126 February 2021 CESSATION OF GARETH HARDY AS A PSC

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR GARETH HARDY

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

02/09/202 September 2020 DISS40 (DISS40(SOAD))

View Document

01/09/201 September 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR GARETH HARDY

View Document

08/07/198 July 2019 CESSATION OF ANGELA ONGANYA EDGAR AS A PSC

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 6 FAIRVIEW DRIVE CONSETT DH8 6QX ENGLAND

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HARDY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA EDGAR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF CHRISTOPHER BLAIR AS A PSC

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 28 WESLEY LEA CONSETT DH8 9QX ENGLAND

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAIR

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA EDGAR

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS ANGELA ONGANYA EDGAR

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BLAIR

View Document

10/07/1710 July 2017 CESSATION OF MARTIN MILLHOUSE AS A PSC

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLHOUSE

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 72 CLOVERHILL COURT STANLEY COUNTY DURHAM DH9 6BX UNITED KINGDOM

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER BLAIR

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/04/1630 April 2016 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