FRONTSTEP STAFFING AND SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

23/12/2223 December 2022 Certificate of change of name

View Document

23/12/2223 December 2022 Registered office address changed from Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN England to Wilsons Park Monsall Road Manchester M40 8WN on 2022-12-23

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OLUMIDE OJO / 25/03/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 3-9 HYDE ROAD MANCHESTER M12 6BQ ENGLAND

View Document

15/10/2015 October 2020 SECRETARY APPOINTED RACHAEL OLADERU

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED FRONT STEP LETTINGS LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADETUNJI FALEKULO

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES OLUMIDE OJO

View Document

18/08/2018 August 2020 CESSATION OF ADETUNJI FALEKULO AS A PSC

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 1419 ASHTON OLD ROAD MANCHESTER LANCASHIRE M11 1HJ UNITED KINGDOM

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADETUNJI FALEKULO / 14/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OLUMIDE OJO / 20/07/2020

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR CHARLES OLUMIDE OJO

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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