STEPS FOR SUCCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-30 |
06/02/256 February 2025 | Change of details for Mr Shaun David Philpott as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD United Kingdom to 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 2025-02-06 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-29 with updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-30 |
27/04/2327 April 2023 | Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD to C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD on 2023-04-27 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with updates |
25/02/2225 February 2022 | Termination of appointment of Nigel John Birch as a director on 2021-11-30 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
02/09/202 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | DIRECTOR APPOINTED MR NIGEL JOHN BIRCH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
17/10/1917 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 19 QUAIL GREEN WOLVERHAMPTON WEST MIDLANDS WV6 8DF |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064108120001 |
16/11/1416 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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