STEP FORWARD SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Return of final meeting in a members' voluntary winding up |
03/01/253 January 2025 | Liquidators' statement of receipts and payments to 2024-09-17 |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Declaration of solvency |
02/10/232 October 2023 | Appointment of a voluntary liquidator |
02/10/232 October 2023 | Resolutions |
29/09/2329 September 2023 | Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-09-29 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/07/2325 July 2023 | Current accounting period shortened from 2024-01-31 to 2023-08-31 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/09/2022 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
22/08/1922 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/04/1823 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
14/08/1714 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
04/12/144 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 01/12/2014 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/01/1026 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ETTIE MCCORMACK / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/03/0926 March 2009 | SECRETARY APPOINTED LEDGERS SECRETARIES LTD |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 5 CHURCH FARM CRESCENT GREAT LINFORD VILLAGE MK14 5AY UK |
26/01/0926 January 2009 | 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