STEP-UP SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Tracy Ann Johnson as a director on 2025-06-01

View Document

11/06/2511 June 2025 Termination of appointment of Nicola Anne Wallis as a director on 2025-06-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Appointment of Miss Hephzibah Grace-Olive Ogunro as a director on 2021-01-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BYRNE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHAMIM AKHTAR

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 29 TOLL BAR DRIVE SHEFFIELD SOUTH YORKSHIRE S12 2QX

View Document

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

View Accounts

08/03/168 March 2016 25/01/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079232100001

View Document

07/10/157 October 2015 COMPANY RESTORED ON 07/10/2015

View Document

07/10/157 October 2015 25/01/15

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 8 HOLMHIRST DRIVE SHEFFIELD S8 0HB ENGLAND

View Document

08/09/158 September 2015 STRUCK OFF AND DISSOLVED

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

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

View Accounts

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM, 29 TOLL BAR DRIVE, SHEFFIELD, S12 2QX

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, 8 HOLMHIRST DRIVE, SHEFFIELD, SOUTH YORKSHIRE, S8 0HB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 25/01/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

25/10/1325 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

05/02/135 February 2013 25/01/13 NO MEMBER LIST

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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