STEP BY STEP SUPPORTING INDEPENDENCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-09-30 |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-09-20 with updates |
| 30/09/2530 September 2025 New | Annual accounts for year ending 30 Sep 2025 |
| 12/08/2512 August 2025 | Cessation of Janet Linda Buckingham as a person with significant control on 2021-09-08 |
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-20 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/01/2330 January 2023 | Appointment of Katie Mockridge as a director on 2023-01-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-20 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/02/224 February 2022 | Registration of charge 042910720005, created on 2022-01-31 |
| 22/12/2122 December 2021 | Termination of appointment of Katie Mockridge as a director on 2021-12-22 |
| 14/10/2114 October 2021 | Appointment of Katie Mockridge as a director on 2021-09-09 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-20 with updates |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Memorandum and Articles of Association |
| 08/10/218 October 2021 | Sub-division of shares on 2021-09-08 |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Resolutions |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/06/1917 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042910720004 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042910720003 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/10/1519 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM CULLAFORD HOUSE LOWER COOMBE BUCKFASTLEIGH DEVON TQ11 0HT |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 03/11/143 November 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 16/10/1316 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/10/121 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 22/09/1122 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/10/1021 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MARGARET WATKINS / 10/10/2009 |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDA BUCKINGHAM / 10/10/2009 |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 12/10/0912 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 03/12/083 December 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 10/10/0710 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
| 07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 22/09/0622 September 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
| 10/10/0510 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
| 03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/11/0423 November 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
| 21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 10/10/0310 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
| 09/05/039 May 2003 | S366A DISP HOLDING AGM 25/04/03 |
| 09/05/039 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 11/11/0211 November 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
| 08/10/028 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
| 24/01/0224 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/01/0222 January 2002 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: WINDFALLS 13 THE ORCHARD HOLCOMBE DAWLISH EX7 0JD |
| 01/10/011 October 2001 | DIRECTOR RESIGNED |
| 01/10/011 October 2001 | SECRETARY RESIGNED |
| 01/10/011 October 2001 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 25/09/0125 September 2001 | COMPANY NAME CHANGED STEP BY STEP DOMICILIARY SERVICE S LIMITED CERTIFICATE ISSUED ON 25/09/01 |
| 20/09/0120 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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