STEPSCALE LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT on 2023-08-23

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O CAREY PENSIONS UK LLP LAKESIDE HOUSE 1ST FLOOR SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES MK4 1GA

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

11/05/1711 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY NALINTKANT RATHOD

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR NALINTKANT RATHOD

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O CAREY PENSIONS UK LLP 43 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NALINTKANT RATHOD / 20/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABURIZAL BAKRIE / 20/08/2010

View Document

22/06/1022 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NALINTKANT RATHOD / 15/09/2008

View Document

13/08/0813 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 ALTER MEM AND ARTS 07/09/90

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/10/9031 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9020 August 1990 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