STEP-IN MANAGEMENT LTD

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

16/11/2316 November 2023 Register inspection address has been changed to 4 Lyme View Glossop Road Little Hayfield Derbyshire SK22 2AT

View Document

31/10/2331 October 2023 Registered office address changed from 4 Lyme View Glossop Road Little Hayfield Derbyshire SK22 2AT United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Declaration of solvency

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1721 February 2017 ADOPT ARTICLES 09/12/2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 09/12/16 STATEMENT OF CAPITAL GBP 15.00

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AZ UNITED KINGDOM

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/02/1324 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRYAN / 01/10/2009

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES BRYAN / 01/10/2009

View Document

20/02/1020 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARGARET SAMUEL / 01/10/2009

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

07/02/087 February 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