STEPONSIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/10/2324 October 2023 | Registered office address changed from Cobalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Prosper House 18 Craig Hopson Avenue Castleford WF10 5US on 2023-10-24 |
21/03/2321 March 2023 | Registered office address changed from 10 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB England to Cobalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2023-03-21 |
20/03/2320 March 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 12A SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY ENGLAND |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/04/1722 April 2017 | DISS40 (DISS40(SOAD)) |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
03/01/173 January 2017 | FIRST GAZETTE |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN PASCOE / 01/12/2015 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 12A SOUTH PARADE SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY ENGLAND |
30/03/1630 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 11 SOUTH PARADE DONCASTER DN1 2DY |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/03/1513 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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