NEXT STEP SUPPORT (OH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Appointment of Mr Adam Alexander Blackburn as a director on 2025-10-03 |
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-30 to 2024-12-29 |
| 21/07/2521 July 2025 | Change of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2025-06-29 |
| 21/07/2521 July 2025 | Director's details changed for Mr Reshad Mahmad Khodabux on 2025-06-29 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/12/2410 December 2024 | Change of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2024-12-05 |
| 10/12/2410 December 2024 | Cessation of Mahmad Khodabux as a person with significant control on 2024-12-05 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 10/12/2410 December 2024 | Notification of Sgsl Holding Limited as a person with significant control on 2024-12-05 |
| 25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 06/06/246 June 2024 | Termination of appointment of Mahmad Khodabux as a director on 2024-06-05 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/05/2020 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119420130001 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 42 THE RIDGEWAY CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4BA ENGLAND |
| 12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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