FIRST STEPS (NURSERY SCHOOLS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-08-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-08-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-09 with updates |
13/02/2313 February 2023 | Registration of charge SC1632690004, created on 2023-01-31 |
13/02/2313 February 2023 | Registration of charge SC1632690003, created on 2023-02-10 |
03/02/233 February 2023 | Appointment of Mrs Deborah Jane Simmers as a director on 2023-01-31 |
03/02/233 February 2023 | Appointment of Mrs Alison Laura Latta as a director on 2023-01-31 |
03/02/233 February 2023 | Registered office address changed from 216 Bank Street Irvine Ayrshire KA12 0YD to 20 Greenhill Avenue Giffnock Glasgow G46 6QX on 2023-02-03 |
03/02/233 February 2023 | Current accounting period extended from 2023-07-31 to 2023-08-31 |
03/02/233 February 2023 | Termination of appointment of Margaret June Reid as a director on 2023-01-31 |
03/02/233 February 2023 | Termination of appointment of Ian James Watson as a secretary on 2023-01-31 |
03/02/233 February 2023 | Cessation of Margaret June Reid as a person with significant control on 2023-01-31 |
03/02/233 February 2023 | Notification of Debison Albie Limited as a person with significant control on 2023-01-31 |
03/02/233 February 2023 | Termination of appointment of Ian James Watson as a director on 2023-01-31 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-07-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/02/1616 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/02/1411 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
23/09/1323 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUNE MCCULLOCH / 04/04/2013 |
03/04/133 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 216 BANK STREET IRVINE KA12 0YD |
22/03/1222 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/03/1123 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUNE MCCULLOCH / 09/02/2010 |
19/03/1019 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WATSON / 09/02/2010 |
11/02/1011 February 2010 | Annual return made up to 9 February 2009 with full list of shareholders |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/02/052 February 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
16/03/0116 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
30/03/9930 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
09/02/999 February 1999 | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
04/02/984 February 1998 | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS |
23/07/9723 July 1997 | S80A AUTH TO ALLOT SEC 01/07/97 |
23/07/9723 July 1997 | S386 DISP APP AUDS 01/07/97 |
12/02/9712 February 1997 | ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/07/97 |
12/02/9712 February 1997 | RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS |
12/02/9712 February 1997 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
30/09/9630 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03 |
27/08/9627 August 1996 | PARTIC OF MORT/CHARGE ***** |
31/05/9631 May 1996 | PARTIC OF MORT/CHARGE ***** |
09/02/969 February 1996 | 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