SURE STEP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/07/1627 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 8 EMMANUEL COURT, GROUND FLOOR 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ |
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 3 HAGLEY COURT SOUTH WATERFRONT EAST LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE ENGLAND |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 27/05/1427 May 2014 | COMPANY NAME CHANGED EMINENCE SOULTIONS LIMITED CERTIFICATE ISSUED ON 27/05/14 |
| 27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 41 WELLS ROAD PENN WOLVERHAMTPON WEST MIDLANDS WV4 4BQ UNITED KINGDOM |
| 19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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