SOLID STEPS SERVICES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

25/06/2325 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 10 Stradbroke Close Manchester M18 8AA on 2021-10-25

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/05/2025 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS BUKOLA FOLASHADE ARANSIOLA / 01/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 3RD FLOOR VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER LANCS M4 5AD

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OLUSEGUN ARANSIOLA / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUKOLA FOLASHADE ARANSIOLA / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS OLUSEGUN ARANSIOLA / 01/11/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD UNITED KINGDOM

View Document

10/09/1810 September 2018 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