STEPPING STONES SUPPORTED SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from 203 Churchgate Road Cheshunt Waltham Cross EN8 9EJ to 5 Tarpan Way Turnford Hertfordshire EN10 6BN on 2025-10-28

View Document

28/10/2528 October 2025 NewDirector's details changed for Mrs Kathy-Marie Prenderville on 2025-10-27

View Document

28/10/2528 October 2025 NewDirector's details changed for Mrs Jody Gardner on 2025-10-27

View Document

28/10/2528 October 2025 NewChange of details for Mrs Kathy-Marie Prenderville as a person with significant control on 2025-10-27

View Document

28/10/2528 October 2025 NewChange of details for Mrs Jody Gardner as a person with significant control on 2025-10-27

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2025-01-16

View Document

02/04/252 April 2025 Termination of appointment of Kerry-Anne Brown as a director on 2025-01-01

View Document

02/04/252 April 2025 Cessation of Kerry-Anne Brown as a person with significant control on 2025-01-01

View Document

02/04/252 April 2025 Change of details for Mrs Jody Gardner as a person with significant control on 2024-12-31

View Document

01/04/251 April 2025 Director's details changed for Mrs Jody Gardner on 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Director's details changed for Mrs Jody Gardner on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Kerry-Anne Brown on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Kathy-Marie Prenderville on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Kerry-Anne Brown on 2023-07-20

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

18/01/2318 January 2023 Change of details for Mrs Kate Prenderville as a person with significant control on 2016-04-06

View Document

18/01/2318 January 2023 Director's details changed for Mrs Kate Prenderville on 2015-10-29

View Document

13/09/2213 September 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

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

18/12/1918 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 16/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JODY GARDNER / 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/07/1629 July 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

02/03/162 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JODY SMITH / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS KATE PRENDERVILLE

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BROWN / 25/02/2015

View Document

16/01/1516 January 2015 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