STEP CHANGE OUTSOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Director's details changed for Mr Declan Luke Shilton on 2025-04-02

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Change of details for Lafoos Holdings Limited as a person with significant control on 2024-04-01

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

19/05/2219 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

25/04/2225 April 2022 Registered office address changed from 2nd Floor 18 Market Place Hitchin Hertfordshire SG5 1DS to C/O Fujitsu Ste 40 Cavendish Road Stevenage Hertfordshire SG1 2DY on 2022-04-25

View Document

08/04/228 April 2022 Cancellation of shares. Statement of capital on 2021-12-30

View Document

17/02/2217 February 2022 Termination of appointment of Gwyn Dewi Jones as a director on 2021-09-30

View Document

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 COMPANY NAME CHANGED MAD BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 20/07/2016

View Document

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

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 CESSATION OF GWYN DEWI JONES AS A PSC

View Document

31/03/1931 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNG (YORKSHIRE) LIMITED

View Document

31/03/1931 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAFOOS HOLDINGS LIMITED

View Document

31/03/1931 March 2019 CESSATION OF DECLAN LUKE SHILTON AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR GWYN DEWI JONES / 15/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 ADOPT ARTICLES 08/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN LUKE SHILTON / 01/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 01/08/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1413 May 2014 ADOPT ARTICLES 06/05/2014

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN LUKE SHILTON / 28/08/2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 25/07/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 2ND FLOOR ROYSIA HOUSE JOHN STREET ROYSTON HERTFORDSHIRE SG8 9JH

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYN DEWI JONES / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DECLAN LUKE SHILTON

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 21 NEWLAY WOOD RISE LEEDS LS18 4LY

View Document

14/07/0914 July 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID JONES

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 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