STEP ON SAFETY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Amended total exemption full accounts made up to 2023-12-31 |
28/08/2528 August 2025 New | Amended total exemption full accounts made up to 2024-12-31 |
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/06/256 June 2025 | Change of details for Mr Andrew Simon Lee as a person with significant control on 2025-06-06 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-11 with updates |
22/09/2322 September 2023 | Change of details for Mr Noel William Tilbrook as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Change of details for Mr Stephen Houghton as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Change of details for Mr Andrew Simon Lee as a person with significant control on 2023-09-22 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Termination of appointment of Noel William Tilbrook as a director on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Registration of charge 098210580003, created on 2022-02-15 |
04/01/224 January 2022 | Director's details changed for Mr Stephen Houghton on 2022-01-04 |
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 |
04/01/224 January 2022 | Director's details changed for Mr Andrew Simon Lee on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mr Noel William Tilbrook on 2022-01-04 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / STEP ON SAFETY LTD / 11/10/2017 |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098210580001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098210580002 |
20/01/1620 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098210580001 |
21/10/1521 October 2015 | CURRSHO FROM 31/10/2016 TO 31/03/2016 |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 13/10/2015 |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 13/10/2015 |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 13/10/2015 |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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