STEP ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of Mr Martyn John Atkinson as a director on 2025-08-12

View Document

05/09/255 September 2025 NewAppointment of Mr Shane Thomas Kerslake as a director on 2025-06-01

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mrs Deanna Dykes on 2024-06-01

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/07/235 July 2023 Registered office address changed from 22 Queen Street Salisbury SP1 1EY England to Warner House 123 Castle Street Salisbury SP1 3TB on 2023-07-05

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEANNA MCDOUGALL / 28/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM THE OLD FIRE STATION SALT LANE SALISBURY SP1 1DU ENGLAND

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM THE OLD FIRE STATION HIGH ROAD BRITFORD SALISBURY SP5 4DS ENGLAND

View Document

11/08/1711 August 2017 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 58E BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BB UNITED KINGDOM

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information