NEXT STEP SERVICES (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Registered office address changed from 20 Myton Walk Theale Reading RG7 5EW England to 11 Lambfields Theale Reading RG7 5DB on 2025-03-19

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Next Step Services (Sw) Ltd 42 William Street Reading Berkshrieberkshire RG1 7DE England to 20 Myton Walk Theale Reading RG7 5EW on 2023-07-04

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from C/O Strivex Ltd 9 Greyfriars Road Reading Berkshire RG1 1NU England to PO Box PO Box 42 Next Step Services (Sw) Ltd 42 William Street Reading RG1 7DE on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Etmond Palamani on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 42 42 William Street Reading Berkshire RG1 7DE England to Next Step Services (Sw) Ltd 42 William Street Reading Berkshrieberkshire RG1 7DE on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from PO Box PO Box 42 Next Step Services (Sw) Ltd 42 William Street Reading RG1 7DE England to 42 42 William Street Reading Berkshire RG1 7DE on 2022-02-25

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O STRIVEX LTD 9 GREYFRIARS ROAD READING BUCKINGHAMSHIRE RG1 1NU UNITED KINGDOM

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O STRIVEX LTD, BUILDING 220 WHARFEDALE ROAD WINNERSH WOKINGHAM RG41 5TP ENGLAND

View Document

09/07/209 July 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 17 PLUMBERS ROW, UNIT D C/O KAISER NOUMAN NATHAN LLP LONDON E1 1EQ ENGLAND

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ETMOND PALAMANI / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR ETMOND PALAMANI / 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM PO BOX PO BOX 2 92 WOKINGHAM ROAD READING RG6 1JL ENGLAND

View Document

11/01/2011 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM PO BOX PO BOX 1 92 WOKINGHAM ROAD READING BERKSHIRE RG1 1JL UNITED KINGDOM

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM BUSINESS SERVICES SUITE 53 SPRINGBANK NORWICH NR1 2LH ENGLAND

View Document

27/12/1827 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 6 CLITHEROE ROAD LONDON SW9 9DZ UNITED KINGDOM

View Document

14/04/1814 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ETMOND PALAMANI / 20/10/2017

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/10/1612 October 2016 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