STEP ON SAFETY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

28/08/2528 August 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Change of details for Mr Andrew Simon Lee as a person with significant control on 2025-06-06

View Document

05/06/255 June 2025 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-06-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

22/09/2322 September 2023 Change of details for Mr Noel William Tilbrook as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Stephen Houghton as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Andrew Simon Lee as a person with significant control on 2023-09-22

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Termination of appointment of Noel William Tilbrook as a director on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Registration of charge 098210580003, created on 2022-02-15

View Document

04/01/224 January 2022 Director's details changed for Mr Stephen Houghton on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Factory Lane Brantham Suffolk CO11 1NH United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Andrew Simon Lee on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Noel William Tilbrook on 2022-01-04

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / STEP ON SAFETY LTD / 11/10/2017

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098210580001

View Document

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

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUFFOLK HOUSE 7 HYDRA, ORION COURT ADDISON WAY, GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW ENGLAND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098210580002

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098210580001

View Document

21/10/1521 October 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 13/10/2015

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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