OUT OF STEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 058131750006, created on 2025-07-07

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

21/10/2421 October 2024 Change of details for Mr Ross Andrew Cottingham as a person with significant control on 2024-09-02

View Document

21/10/2421 October 2024 Director's details changed for Emily Beth Cottingham on 2024-09-02

View Document

21/10/2421 October 2024 Director's details changed for Ross Andrew Cottingham on 2024-09-02

View Document

21/10/2421 October 2024 Director's details changed for Martyn Jody Chapman on 2024-09-02

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-04-06

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-04-06

View Document

28/05/2428 May 2024 Current accounting period shortened from 2023-05-30 to 2023-04-06

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

25/06/2125 June 2021 Registration of charge 058131750004, created on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058131750003

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

19/11/1919 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 ARTICLES OF ASSOCIATION

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

03/05/193 May 2019 ALTER ARTICLES 09/04/2019

View Document

08/02/198 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY BETH NUTBOURNE / 19/07/2018

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MARTYN JODY CHAPMAN

View Document

21/08/1821 August 2018 SUB-DIVISION 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED EMILY BETH NUTBOURNE

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 16 CLOTHIER ROAD BRISTOL BS4 5PS

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058131750002

View Document

19/06/1419 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY BREWER

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 75

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BREWER / 01/05/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE OLD COACH HOUSE BURNETT KEYNSHAM BRISTOL BS31 2TF UNITED KINGDOM

View Document

15/06/1015 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW COTTINGHAM / 01/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS ANDREW COTTINGHAM / 01/05/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BREWER / 01/08/2008

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSS COTTINGHAM / 01/08/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 32 SILLWOOD STREET BRIGHTON EAST SUSSEX BN1 2PS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 4 WOODEND ROAD COALPIT HEATH BRISTOL BS36 2LN

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 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