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)
04 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2019 PSC07 Cessation of Step5 Group Holdings Ltd as a person with significant control on 12 February 2019
12 Feb 2019 PSC02 Notification of Step5 Group Holdings Ltd as a person with significant control on 11 February 2019
11 Feb 2019 PSC07 Cessation of William Clive Fenton as a person with significant control on 11 February 2019
11 Feb 2019 PSC07 Cessation of Howard Dickel as a person with significant control on 11 February 2019
11 Feb 2019 PSC07 Cessation of James Leigh Berrisford as a person with significant control on 11 February 2019
20 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Feb 2018 PSC02 Notification of Step5 Group Holdings Ltd as a person with significant control on 30 June 2016
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 CH01 Director's details changed for Mr William Clive Fenton on 21 March 2016
04 May 2016 CH01 Director's details changed for Mr Howard Cameron Dickel on 21 March 2016
04 May 2016 CH01 Director's details changed for Mr James Leigh Berrisford on 21 March 2016
04 May 2016 CH03 Secretary's details changed for Mrs Claire Fernyhough on 21 March 2016
21 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
21 Mar 2016 AD01 Registered office address changed from Cold Norton Farm Eccleshall Road Stone Staffordshire ST15 0BZ to 53 Fountain Street Manchester M2 2AN on 21 March 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 SH06 Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 300
12 Feb 2016 SH03 Purchase of own shares.
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 406