STEP THREE CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

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

View Document

28/06/2428 June 2024 Notification of Charles John Hamilton Rivers as a person with significant control on 2023-09-01

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2023-09-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Cessation of David John Hamilton Rivers as a person with significant control on 2023-09-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Simon Peter Cowen as a director on 2023-05-31

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

03/01/233 January 2023 Cessation of Charles John Hamilton Rivers as a person with significant control on 2022-12-19

View Document

03/01/233 January 2023 Change of details for Mr David John Hamilton Rivers as a person with significant control on 2022-12-19

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

07/12/227 December 2022 Change of details for Mr Charles John Hamilton Rivers as a person with significant control on 2022-12-07

View Document

06/12/226 December 2022 Change of details for Mr David John Hamilton Rivers as a person with significant control on 2022-12-05

View Document

06/12/226 December 2022 Director's details changed for Mr Charles John Hamilton Rivers on 2022-12-06

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HAMILTON RIVERS / 13/12/2019

View Document

19/12/1919 December 2019 CESSATION OF ALISON JEAN RIVERS AS A PSC

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR SIMON PETER COWEN

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 200.00

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAMILTON RIVERS / 06/04/2016

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/12/1620 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

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RIVERS

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 DIRECTOR APPOINTED MR DAVID JOHN HAMILTON RIVERS

View Document

25/01/1525 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/01/1525 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM HILL VIEW HOUSE THE HILL CRANBROOK KENT TN17 3AD ENGLAND

View Document

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

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON RIVERS

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR CHARLES JOHN HAMILTON RIVERS

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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