STEP FORWARD SOLUTIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-09-17

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Declaration of solvency

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Resolutions

View Document

29/09/2329 September 2023 Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-09-29

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Current accounting period shortened from 2024-01-31 to 2023-08-31

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/08/1714 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 01/12/2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETTIE MCCORMACK / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 SECRETARY APPOINTED LEDGERS SECRETARIES LTD

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 5 CHURCH FARM CRESCENT GREAT LINFORD VILLAGE MK14 5AY UK

View Document

26/01/0926 January 2009 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