STEPS ALONG THE WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

24/06/2524 June 2025 Change of details for Mrs Louise Gilmour as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from Unit 8, Fairfield Meadow Orchard Way Chillington Kingsbridge TQ7 2LB England to The Lookout East Portlemouth Salcombe TQ8 8PA on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from The Lookout East Portlemouth Salcombe TQ8 8PA England to Unit 8 Fairfield Meadow Orchard Way Chillington Kingsbridge TQ7 2LB on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mrs Louise Gilmour on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr Neil Gilmour on 2025-06-24

View Document

24/06/2524 June 2025 Change of details for Mr Neil Gilmour as a person with significant control on 2025-06-24

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Director's details changed for Mrs Louise Gilmour on 2022-11-01

View Document

08/11/228 November 2022 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Unit 8, Fairfield Meadow Orchard Way Chillington Kingsbridge TQ7 2LB on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Unit 8, Fairfield Meadow Orchard Way Chillington Kingsbridge TQ7 2LB England to Unit 8, Fairfield Meadow Orchard Way Chillington Kingsbridge TQ7 2LB on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Neil Gilmour on 2022-11-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE GILMOUR

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL GILMOUR / 10/12/2020

View Document

02/12/202 December 2020 SECOND FILING OF AP01 FOR MRS LOUISE GILMOUR

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 5F SOUTH HAMS BUSINESS PARK KINGSBRIDGE DEVON TQ7 3QH UNITED KINGDOM

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MRS LOUISE GILMOUR

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/09/1725 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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