Advanced company searchLink opens in new window

STEP CHANGE OUTSOURCING LIMITED

Company number 06330387

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)
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
05 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
04 Apr 2024 PSC05 Change of details for Lafoos Holdings Limited as a person with significant control on 1 April 2024
21 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
01 Sep 2022 AD01 Registered office address changed from C/O Fujitsu Ste 40 Cavendish Road Stevenage Hertfordshire SG1 2DY England to C/O Fujitsu Ste 04 Cavendish Road Stevenage Hertfordshire SG1 2DY on 1 September 2022
08 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Other hmrc stamp duty payment letter rec'd
25 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
25 Apr 2022 AD01 Registered office address changed from 2nd Floor 18 Market Place Hitchin Hertfordshire SG5 1DS to C/O Fujitsu Ste 40 Cavendish Road Stevenage Hertfordshire SG1 2DY on 25 April 2022
08 Apr 2022 SH06 Cancellation of shares. Statement of capital on 30 December 2021
  • GBP 637.00
09 Mar 2022 PSC05 Change of details for Lafoos Holdings Limited as a person with significant control on 30 December 2021
17 Feb 2022 TM01 Termination of appointment of Gwyn Dewi Jones as a director on 30 September 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
08 Apr 2021 PSC07 Cessation of Sng (Yorkshire) Limited as a person with significant control on 31 December 2020
23 Feb 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 819
23 Feb 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 819
23 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
01 Apr 2020 CH01 Director's details changed for Gwyn Dewi Jones on 20 July 2016
28 May 2019 AA Total exemption full accounts made up to 30 September 2018