NEXT STEPS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

27/02/2427 February 2024 Director's details changed for Mrs Gaynor Morris-Osborne on 2024-02-23

View Document

27/02/2427 February 2024 Change of details for Gaynor Morris-Osborne as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Change of details for Gaynor Morris-Osborne as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Director's details changed for Mrs Gaynor Morris-Osborne on 2024-02-23

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

06/10/226 October 2022 Termination of appointment of Jonathan Carter-Morris as a director on 2022-10-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Director's details changed for Mr Jonathan Paul Carter on 2022-01-17

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CARTER / 23/02/2021

View Document

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MS GEMMA LOUISE CARTER-MORRIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR RUTH MORRIS / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR RUTH MORRIS

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED JONATHAN PAUL CARTER

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 42 CRAIGWEIL AVENUE RADLETT HERTS WD7 7EY

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURWOOD

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA BURWOOD

View Document

25/03/1425 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 14/06/12 STATEMENT OF CAPITAL GBP 102

View Document

13/06/1213 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 62

View Document

16/04/1216 April 2012 23/02/12 NO CHANGES

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 ADOPT ARTICLES 01/04/2010

View Document

13/05/1013 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1013 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 22

View Document

11/05/1011 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED NEXT STEPS CONSULTING LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 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