Advanced company searchLink opens in new window

STEP LADDER SOLUTIONS LTD.

Company number 10052693

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)
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
16 Mar 2023 TM01 Termination of appointment of Farhan Lalji as a director on 19 January 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 17,282.30
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 17,082.30
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 AP01 Appointment of Mr Richard Edward John Wyatt as a director on 25 October 2021
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 15 March 2021
  • GBP 14,372.60
02 Apr 2021 SH03 Purchase of own shares.
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
16 Sep 2020 TM01 Termination of appointment of Mihir Bhushan as a director on 31 July 2020
03 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with updates
08 Apr 2020 PSC04 Change of details for Mr Matthew Edward Addison as a person with significant control on 15 October 2019
08 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 15,342.60
04 Nov 2019 AP01 Appointment of Ms Lucy Mullins as a director on 15 October 2019
04 Nov 2019 AP01 Appointment of Mr Farhan Lalji as a director on 15 October 2019
04 Nov 2019 AP01 Appointment of Mihir Bhushan as a director on 15 October 2019
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2019
  • GBP 12,672.60