STEP BY STEP RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from 5 Haswell House St Nicholas Street Worcester Worcestershire WR1 1UW to 1-2 Haswell House St. Nicholas Street Worcester WR1 1UW on 2023-04-24

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

17/02/2317 February 2023 Appointment of Mrs Kelly Maiden as a director on 2023-02-13

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Particulars of variation of rights attached to shares

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 065648090003

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065648090004

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065648090003

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY WILKES / 20/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY WILKES / 21/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY WILKES / 08/04/2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG WILKES

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 3.5

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILKES

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 5 CANALSIDE OFFICE COMPLEX LOWESMOOR WHARF WORCESTER WORCESTERSHIRE WR1 3RR UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 1 NEWPORT HOUSE NEWPORT STREET WORCESTER WORCESTERSHIRE WR1 3NR UNITED KINGDOM

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM NO.3 BARADENE LANE RUSHWICK WORCESTER WORCESTERSHIRE WR2 5TL GREAT BRITAIN

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WILKES / 20/10/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED HAYLEY WILKES

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY APPOINTED CRAIG JAMES WILKES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 14/04/08

View Document

17/04/0817 April 2008 GBP NC 1000/2000 14/04/2008

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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