STEPWELL CONSULTANCY LTD.

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Christine Ann Roberts on 2024-10-14

View Document

08/10/248 October 2024 Director's details changed for Mr Brian Martin Skinner on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Brian Martin Skinner on 2024-10-08

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Director's details changed for Mrs Jean Elizabeth Kerr on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 7 Suite 3, Clarence House, 7 Hood Street Greenock PA15 1YQ Scotland to Suite 3, Clarence House 7 Hood Street Greenock Inverclyde PA15 1YQ on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Christine Ann Roberts on 2023-09-11

View Document

26/07/2326 July 2023 Registered office address changed from Clarence House 7 Hood St Greenock Inverclyde PA15 1YH United Kingdom to 7 Suite 3, Clarence House, 7 Hood Street Greenock PA15 1YQ on 2023-07-26

View Document

02/05/232 May 2023 Registered office address changed from Suite 3 Clarence House 1 Haig Street Greenock PA15 1JG to Clarence House 7 Hood St Greenock Inverclyde PA15 1YH on 2023-05-02

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Manish Subhash Joshi as a director on 2021-12-16

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERTSON WESTWATER / 29/01/2017

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS ANGELA MCHARDY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS JEAN ELIZABETH KERR

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN MARTIN SKINNER

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 26/02/16 NO MEMBER LIST

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 26/02/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR PETER REILLY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR MANISH SUBHASH JOSHI

View Document

03/11/143 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 26/02/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 26/02/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 26/02/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR LILIAN PETERS

View Document

31/12/1131 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY LINDA CAPON

View Document

11/03/1111 March 2011 26/02/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR STEVEN ALEXANDER JAMES WATSON

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 26/02/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL BLACK / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN HELEN PETERS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CARLIN HARKIN / 10/03/2010

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: SUITE 3 CLARENCE HOUSE 1 HAIG STREET 6 GREENOCK PA15 1JG

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: 6 BRYMNER STREET GREENOCK INVERCLYDE PA15 1EA

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS LILIAN PETERS

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS LILIAN PETERS

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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