STEP ON SAFETY LTD

Company Documents

DateDescription
25/06/2525 June 2025 Notice of deemed approval of proposals

View Document

10/06/2510 June 2025 Statement of administrator's proposal

View Document

06/06/256 June 2025 Registered office address changed from Factory Lane Brantham Suffolk CO11 1NH United Kingdom to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-06-06

View Document

06/06/256 June 2025 Statement of administrator's proposal

View Document

04/06/254 June 2025 Appointment of an administrator

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

03/03/253 March 2025 Cessation of Noel William Tilbrook as a person with significant control on 2024-09-26

View Document

28/01/2528 January 2025 Director's details changed for Mr Andrew Simon Lee on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Kevin James Webb on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Stephen Houghton on 2025-01-28

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

25/10/2325 October 2023 Change of details for Mr Noel William Tilbrook as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Stephen Houghton as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Andrew Simon Lee on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Andrew Simon Lee as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Stephen Houghton on 2023-10-25

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of Noel William Tilbrook as a director on 2022-10-06

View Document

12/12/2212 December 2022 Termination of appointment of Noel William Tilbrook as a secretary on 2022-10-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR KEVIN WEBB

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM UNITS 3-4 122 STATION ROAD LAWFORD MANNINGTREE ESSEX CO11 2LH

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN WARREN / 04/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 04/04/2016

View Document

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

View Accounts

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062033900002

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAY-FLURRIE

View Document

10/04/1510 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR MICHAEL COLIN WARREN

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS ELIZABETH JUNE LAY-FLURRIE

View Document

13/12/1313 December 2013 ADOPT ARTICLES 11/11/2013

View Document

13/12/1313 December 2013 11/11/13 STATEMENT OF CAPITAL GBP 1651500

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 04/04/2013

View Document

25/03/1325 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1325 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 901500

View Document

12/11/1212 November 2012 SUBSCRIPTION CONTRACT 12/10/2012

View Document

12/11/1212 November 2012 12/10/12 STATEMENT OF CAPITAL GBP 601500

View Document

12/11/1212 November 2012 SUBSCRIPTION CONTRACT 12/10/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 301500

View Document

20/04/1220 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 03/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 03/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 03/04/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 03/04/2012

View Document

10/04/1210 April 2012 21/02/12 STATEMENT OF CAPITAL GBP 301500

View Document

10/04/1210 April 2012 ADOPT ARTICLES 21/02/2012

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 23-24 JUBILEE END DALE HALL INDUSTRIAL ESTATE LAWFORD MANNINGTREE ESSEX CO11 1UR

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HOUGHTON / 05/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NC INC ALREADY ADJUSTED 24/09/07

View Document

03/10/073 October 2007 £ NC 1000/1500 24/09/0

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 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