OUT OF STEP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registration of charge 058131750006, created on 2025-07-07 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
21/10/2421 October 2024 | Change of details for Mr Ross Andrew Cottingham as a person with significant control on 2024-09-02 |
21/10/2421 October 2024 | Director's details changed for Emily Beth Cottingham on 2024-09-02 |
21/10/2421 October 2024 | Director's details changed for Ross Andrew Cottingham on 2024-09-02 |
21/10/2421 October 2024 | Director's details changed for Martyn Jody Chapman on 2024-09-02 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-04-06 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-04-06 |
28/05/2428 May 2024 | Current accounting period shortened from 2023-05-30 to 2023-04-06 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-15 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
25/06/2125 June 2021 | Registration of charge 058131750004, created on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
11/12/2011 December 2020 | 31/05/19 UNAUDITED ABRIDGED |
26/10/2026 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058131750003 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
19/11/1919 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
23/05/1923 May 2019 | ARTICLES OF ASSOCIATION |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
03/05/193 May 2019 | ALTER ARTICLES 09/04/2019 |
08/02/198 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY BETH NUTBOURNE / 19/07/2018 |
14/12/1814 December 2018 | DIRECTOR APPOINTED MARTYN JODY CHAPMAN |
21/08/1821 August 2018 | SUB-DIVISION 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR APPOINTED EMILY BETH NUTBOURNE |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 16 CLOTHIER ROAD BRISTOL BS4 5PS |
02/07/142 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058131750002 |
19/06/1419 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BREWER |
30/04/1430 April 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/04/1430 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
30/04/1430 April 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 75 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
16/04/1316 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/10/116 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/06/119 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/04/111 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BREWER / 01/05/2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE OLD COACH HOUSE BURNETT KEYNSHAM BRISTOL BS31 2TF UNITED KINGDOM |
15/06/1015 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW COTTINGHAM / 01/05/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSS ANDREW COTTINGHAM / 01/05/2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BREWER / 01/08/2008 |
08/06/098 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSS COTTINGHAM / 01/08/2008 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 32 SILLWOOD STREET BRIGHTON EAST SUSSEX BN1 2PS |
11/06/0811 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/076 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 4 WOODEND ROAD COALPIT HEATH BRISTOL BS36 2LN |
04/07/064 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | NEW SECRETARY APPOINTED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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