1ST STEP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

19/03/2419 March 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from Suite 15, Ground Floor, Phoenix House, Christopher Martin Road Basildon SS14 3EZ England to Suite 15, Ground Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2023-06-14

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

05/06/235 June 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Appointment of Miss Davinia Ann Farr as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Andrea Llufrio as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Matthew Williams as a director on 2023-01-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Termination of appointment of Leslie William Fillery as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Leslie Fillery as a secretary on 2021-11-08

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

21/06/2121 June 2021 Appointment of Mr Tony Clayden as a director on 2021-06-08

View Document

21/06/2121 June 2021 Appointment of Mr Ralph Preston as a director on 2021-06-08

View Document

21/06/2121 June 2021 Appointment of Ms Careena Dabbs as a director on 2021-06-08

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051597940007

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/12/1728 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 251.00

View Document

22/12/1722 December 2017 ADOPT ARTICLES 14/12/2017

View Document

22/12/1722 December 2017 ADOPT ARTICLES 14/12/2017

View Document

22/12/1722 December 2017 ADOPT ARTICLES 14/12/2017

View Document

22/12/1722 December 2017 ADOPT ARTICLES 14/12/2017

View Document

22/12/1722 December 2017 ADOPT ARTICLES 14/12/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS COWDREY / 01/11/2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ANDREW BROOKS

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051597940006

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051597940005

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAX WHITE

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS COWDREY / 01/10/2014

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WHITE / 01/04/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 01/04/2015

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM FILLERY / 01/04/2015

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/08/147 August 2014 ADOPT ARTICLES 12/06/2014

View Document

07/08/147 August 2014 12/06/14 STATEMENT OF CAPITAL GBP 250.0

View Document

21/07/1421 July 2014 SECOND FILING WITH MUD 22/06/14 FOR FORM AR01

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE MAURICE JONES / 20/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MATTHEW GEORGE MAURICE JONES

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 22/06/12 FOR FORM AR01

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 22/06/13 FOR FORM AR01

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR LESLIE WILLIAM FILLERY

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM, WEST HILL HOUSE TOWER ROAD, DARTFORD, KENT, DA1 2EU

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR MAX WHITE

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 120

View Document

21/05/1221 May 2012 ARTICLES OF ASSOCIATION

View Document

02/05/122 May 2012 ADOPT ARTICLES 26/04/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/09/109 September 2010 COMPANY NAME CHANGED 1ST STEP RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM, UNIT 3 MAPLEHURST CLOSE, DARTFORD, KENT, DA2 7WX

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY LISA COWDREY

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR LESLIE FILLERY

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 1ST FLOOR 1 STATION COURT, RADFORD WAY, BILLERCAY, ESSEX, CM12 0DZ

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 97 ROCHESTER ROAD, CUXTON, ME2 1AE

View Document

22/06/0422 June 2004 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