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)
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
31 Mar 2019 PSC02 Notification of Sng (Yorkshire) Limited as a person with significant control on 7 March 2019
31 Mar 2019 PSC07 Cessation of Gwyn Dewi Jones as a person with significant control on 7 March 2019
31 Mar 2019 PSC02 Notification of Lafoos Holdings Limited as a person with significant control on 7 March 2019
31 Mar 2019 PSC07 Cessation of Declan Luke Shilton as a person with significant control on 7 March 2019
28 Jan 2019 CS01 Confirmation statement made on 2 August 2018 with updates
15 Nov 2018 PSC04 Change of details for Mr Gwyn Dewi Jones as a person with significant control on 15 November 2018
10 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2017 SH08 Change of share class name or designation
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
12 Aug 2015 CH01 Director's details changed for Mr Declan Luke Shilton on 1 August 2015
12 Aug 2015 CH01 Director's details changed for Gwyn Dewi Jones on 1 August 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 May 2014 SH08 Change of share class name or designation
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 May 2014 CC04 Statement of company's objects
29 Aug 2013 CH01 Director's details changed for Mr Declan Luke Shilton on 28 August 2013