STEP THREE CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-28 with updates |
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/07/2431 July 2024 | Registered office address changed from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 2024-07-31 |
28/06/2428 June 2024 | Notification of Charles John Hamilton Rivers as a person with significant control on 2023-09-01 |
28/06/2428 June 2024 | Statement of capital following an allotment of shares on 2023-09-01 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
28/06/2428 June 2024 | Cessation of David John Hamilton Rivers as a person with significant control on 2023-09-01 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
27/07/2327 July 2023 | Termination of appointment of Simon Peter Cowen as a director on 2023-05-31 |
18/01/2318 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with updates |
03/01/233 January 2023 | Cessation of Charles John Hamilton Rivers as a person with significant control on 2022-12-19 |
03/01/233 January 2023 | Change of details for Mr David John Hamilton Rivers as a person with significant control on 2022-12-19 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
07/12/227 December 2022 | Change of details for Mr Charles John Hamilton Rivers as a person with significant control on 2022-12-07 |
06/12/226 December 2022 | Change of details for Mr David John Hamilton Rivers as a person with significant control on 2022-12-05 |
06/12/226 December 2022 | Director's details changed for Mr Charles John Hamilton Rivers on 2022-12-06 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-13 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HAMILTON RIVERS / 13/12/2019 |
19/12/1919 December 2019 | CESSATION OF ALISON JEAN RIVERS AS A PSC |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR SIMON PETER COWEN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 200.00 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAMILTON RIVERS / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
15/03/1615 March 2016 | FIRST GAZETTE |
15/03/1615 March 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID RIVERS |
13/09/1513 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR DAVID JOHN HAMILTON RIVERS |
25/01/1525 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
25/01/1525 January 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
26/10/1426 October 2014 | REGISTERED OFFICE CHANGED ON 26/10/2014 FROM HILL VIEW HOUSE THE HILL CRANBROOK KENT TN17 3AD ENGLAND |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM CHEQUERS BARN CHEQUERS HILL BOUGH BEECH EDENBRIDGE KENT TN8 7PD UNITED KINGDOM |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ALISON RIVERS |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR CHARLES JOHN HAMILTON RIVERS |
13/12/1313 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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