3 STEP IT (UK) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Register inspection address has been changed from Bnp Paribas 3 Step It, Building 329 Doncastle Road Bracknell RG12 8PE England to Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX

View Document

29/03/2229 March 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Change of details for Mr Jarkko Armas Veijalainen as a person with significant control on 2016-04-06

View Document

19/11/2119 November 2021 Cessation of Paul James Nolan as a person with significant control on 2021-10-18

View Document

19/11/2119 November 2021 Cessation of Carmen Ene as a person with significant control on 2021-10-18

View Document

19/11/2119 November 2021 Cessation of Jari Lemmila as a person with significant control on 2021-10-18

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

19/02/1919 February 2019 CESSATION OF JASON SKIDMORE AS A PSC

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR CARMEN ENE / 04/01/2018

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SKIDMORE

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES NOLAN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARI LEMMILA

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JARI LEMMILA

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MR PAUL JAMES NOLAN

View Document

30/08/1730 August 2017 CESSATION OF WILLIAM JONATHAN LLEWELLIN DAVIES AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF PETER ANTHONY HETHERINGTON AS A PSC

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HETHERINGTON

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER HETHERINGTON

View Document

15/08/1715 August 2017 CESSATION OF LASSE JUHANI KUISMA AS A PSC

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR LASSE KUISMA

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOORE

View Document

09/08/179 August 2017 CESSATION OF MATTHEW JAMES BOORE AS A PSC

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MATTHEW JAMES BOORE

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MS CARMEN ENE

View Document

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 29/08/15 STATEMENT OF CAPITAL GBP 992

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JARKKO ARMAS VEIJAILAINEN / 10/06/2015

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM VENTURE HOUSE 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR LASSE JUHANI KUISMA

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ARTTI AURASMAA

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTTI ELJAS HENRIKKI AURASMAA / 09/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARKKO ARMAS VEIJAILAINEN / 09/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HETHERINGTON / 09/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN LLEWELLIN DAVIES / 09/06/2010

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 COMPANY NAME CHANGED ASSET MANAGEMENT AND SALES SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/01/09

View Document

26/06/0826 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 SECTION 394

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 35 CORSHAM WAY CROWTHORNE RG45 6NN

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED PHJD LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

09/06/059 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/059 June 2005 SECRETARY RESIGNED

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