STEP5 CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of William Clive Fenton as a director on 2025-07-01

View Document

11/07/2511 July 2025 NewTermination of appointment of Howard Cameron Dickel as a director on 2025-07-01

View Document

19/06/2519 June 2025 Termination of appointment of Phillip Mumford as a director on 2025-06-18

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

13/11/2413 November 2024 Cessation of Step5 Group Holdings Ltd as a person with significant control on 2024-11-08

View Document

13/11/2413 November 2024 Notification of Txm Group Limited as a person with significant control on 2024-11-08

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

28/02/2328 February 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Jonathan James Bettell on 2022-10-12

View Document

13/10/2213 October 2022 Director's details changed for Mr Howard Cameron Dickel on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr William Clive Fenton on 2022-10-13

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Appointment of Mr Jonathan James Bettell as a director on 2021-07-08

View Document

30/07/2130 July 2021 Appointment of Laurence James Seward as a director on 2021-07-08

View Document

30/07/2130 July 2021 Appointment of Mr Keiron Gallimore as a director on 2021-07-08

View Document

30/07/2130 July 2021 Appointment of Andrew Midgley as a director on 2021-07-08

View Document

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CURRSHO FROM 31/07/2021 TO 31/12/2020

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071645950001

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BERRISFORD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/02/1912 February 2019 CESSATION OF STEP5 GROUP HOLDINGS LTD AS A PSC

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEP5 GROUP HOLDINGS LTD

View Document

11/02/1911 February 2019 CESSATION OF JAMES LEIGH BERRISFORD AS A PSC

View Document

11/02/1911 February 2019 CESSATION OF HOWARD DICKEL AS A PSC

View Document

11/02/1911 February 2019 CESSATION OF WILLIAM CLIVE FENTON AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEP5 GROUP HOLDINGS LTD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 ADOPT ARTICLES 26/04/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE FERNYHOUGH / 21/03/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE FENTON / 21/03/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CAMERON DICKEL / 21/03/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH BERRISFORD / 21/03/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM COLD NORTON FARM ECCLESHALL ROAD STONE STAFFORDSHIRE ST15 0BZ

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/02/1612 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 300

View Document

12/02/1612 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM FENTON

View Document

14/04/1514 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BARLOW / 17/05/2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR HOWARD DICKEL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 SECRETARY APPOINTED CLAIRE BARLOW

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information