NEXT STEP FORWARD LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET THOMAS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMAS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY THOMAS / 11/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID THOMAS / 11/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: NEXUS HOUSE, 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 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