Advanced company searchLink opens in new window

STEP AHEAD SERVICES LTD

Company number 04477861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
30 Jul 2024 PSC04 Change of details for Ms Delores Coombs as a person with significant control on 29 July 2024
29 Jul 2024 CH01 Director's details changed for Ms Delores Coombs on 29 July 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Sep 2023 CS01 Confirmation statement made on 4 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Mar 2023 AD01 Registered office address changed from Ground Floor Unit 12 12-14 Grange Mills Weir Road London Balham SW12 0NE United Kingdom to 25 Leigham Vale Streatham SW16 2BH on 8 March 2023
17 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 July 2021
31 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
18 Feb 2020 AD01 Registered office address changed from Ground Floor Unit 12 12-14 Grange Mills Weir Road London Balham SW12 0NE United Kingdom to Ground Floor Unit 12 12-14 Grange Mills Weir Road London Balham SW12 0NE on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from Ground Floor Unit 12 12-14 Grange Mills Weir Road London SW12 0NE England to Ground Floor Unit 12 12-14 Grange Mills Weir Road London Balham SW12 0NE on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from 3rd Floor 797 London Road Thornton Heath CR7 6AW United Kingdom to Ground Floor Unit 12 12-14 Grange Mills Weir Road London SW12 0NE on 18 February 2020
13 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Aug 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
19 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
10 Jul 2018 PSC07 Cessation of Delores Coombs as a person with significant control on 4 July 2017
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with updates
13 Jul 2017 CH01 Director's details changed for Ms Delores Coombs on 13 July 2017
08 Jul 2017 PSC01 Notification of Delores Coombs as a person with significant control on 1 May 2017