STEP2 (UK) LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JOHN WILLIAM MCCALLUM111

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE STEP2 COMPANY LLC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOHERTY

View Document

02/07/182 July 2018 CHANGE PERSON AS DIRECTOR

View Document

02/07/182 July 2018 CHANGE PERSON AS DIRECTOR

View Document

02/07/182 July 2018 CESSATION OF CHRIS QUINN AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREWS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS QUINN

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR CHRIST QUINN

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIST QUINN / 11/02/2015

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED JAMES STERLING ANDREWS

View Document

05/09/145 September 2014 DIRECTOR APPOINTED THOMAS BURKE DOHERTY

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAM

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN VRESICS

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR MICHAEL FRAM

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDONALD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MCDONALD

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR JAMES HARVEY SMITH

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O 22/06/2011 MILTON HOUSE GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EA UNITED KINGDOM

View Document

07/07/117 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET WEISS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY NANCY SHAW

View Document

18/01/1118 January 2011 SECRETARY APPOINTED BRIAN PATRICK MCDONALD

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JOHN J VRESICS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT LEVIN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR NANCY SHAW

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JAMES HARVEY SMITH

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED BRIDGET KATHLEEN WEISS

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED BRIAN PATRICK MCDONALD

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY SHAW / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'CONNOR / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT LEVIN / 24/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM, RYANS 67 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, BL1 3AJ

View Document

02/07/092 July 2009 ALTER ARTICLES 10/06/2009

View Document

02/07/092 July 2009 ALTER ARTICLES 10/06/2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED SCOTT LEVIN

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY APPOINTED NANCY SHAW

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS MURDOUGH

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY WESTGARTH TINNISWOOD

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MILLER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR MICHAEL JOHN O'CONNOR

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 21 ST THOMAS STREET, BRISTOL, BS1 6JS

View Document

18/03/0318 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/03/0317 March 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/02/0311 February 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/032 January 2003 APPLICATION FOR STRIKING-OFF

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/09/971 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED ASSISTNEAR LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 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