NEXT STEP INVESTMENTS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

26/09/2226 September 2022 Cessation of Richard Charles Pollard as a person with significant control on 2022-09-05

View Document

26/09/2226 September 2022 Notification of Estate of Dan Travis as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

25/11/1925 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / DAN TRAVIS / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAN TRAVIS / 18/11/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 16 16 ROWAN ROAD LINCOLN LN5 8JJ UNITED KINGDOM

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAN TRAVIS / 24/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 2 SWANWICK BUSINESS CENTRE, BRIDGE ROAD SWANWICK SOUTHAMPTON SO31 7GB

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOWER

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY IAN BOWER

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

20/08/1420 August 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM UNIT 9 PARK INDUSTRIAL ESTATE, FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2DR UNITED KINGDOM

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/05/1314 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIVIAN MISTRY

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/03/1229 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN BOWER / 01/11/2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOWER / 01/11/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 76 ROSEBERY ROAD EPSOM KT18 6AA ENGLAND

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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