Advanced company searchLink opens in new window

STEP5 CONSULT LTD

Company number 07164595

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)
27 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
28 Feb 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Jonathan James Bettell on 12 October 2022
13 Oct 2022 CH01 Director's details changed for Mr William Clive Fenton on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Howard Cameron Dickel on 13 October 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 AP01 Appointment of Phillip Mumford as a director on 1 January 2022
09 Mar 2022 CERTNM Company name changed STEP5 resourcing LTD\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Mr Keiron Gallimore as a director on 8 July 2021
30 Jul 2021 AP01 Appointment of Andrew Midgley as a director on 8 July 2021
30 Jul 2021 AP01 Appointment of Laurence James Seward as a director on 8 July 2021
30 Jul 2021 AP01 Appointment of Mr Jonathan James Bettell as a director on 8 July 2021
07 May 2021 AD01 Registered office address changed from 53 Fountain Street Manchester M2 2AN England to 2 Grange Court Harnett Drive Milton Keynes Buckinghamshire MK12 5NE on 7 May 2021
08 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
08 Apr 2021 TM02 Termination of appointment of Claire Fernyhough as a secretary on 30 November 2020
22 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
09 Dec 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
02 Dec 2020 MR01 Registration of charge 071645950001, created on 27 November 2020
21 Sep 2020 TM01 Termination of appointment of James Leigh Berrisford as a director on 29 July 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates