ONE STEP AHEAD (PEOPLE DEVELOPMENT) LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND HAWTHORN / 17/05/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND HAWTHORN / 17/05/2018

View Document

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

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARGARET HAWTHORN / 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND HAWTHORN / 31/07/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET HAWTHORN / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND HAWTHORN / 15/08/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 38 REDGRAVE PLACE MARLOW BUCKINGHAMSHIRE SL7 1JZ ENGLAND

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND HAWTHORN / 15/05/2016

View Document

15/05/1615 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET HAWTHORN / 15/05/2016

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM THE OFFICE 38 REDGRAVE PLACE MARLOW BUCKINGHAMSHIRE SL7 1JZ

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM THE OFFICE 38 REDGRAVE PLACE BUCKINGHAMSHIRE SL7 1JZ UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/08/159 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

21/08/1421 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND HAWTHORN / 08/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: UNIT2 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: UNIT 5 CRESSEX ENTERPRISE CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 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