Advanced company searchLink opens in new window

1ST STEP SOLUTIONS LIMITED

Company number 05159794

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)
19 Mar 2024 AA Full accounts made up to 31 August 2023
14 Jun 2023 AD01 Registered office address changed from Suite 15, Ground Floor, Phoenix House, Christopher Martin Road Basildon SS14 3EZ England to Suite 15, Ground Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 14 June 2023
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
05 Jun 2023 SH06 Cancellation of shares. Statement of capital on 30 April 2023
  • GBP 150
05 Jun 2023 SH03 Purchase of own shares.
24 Feb 2023 AA Full accounts made up to 31 August 2022
09 Jan 2023 AP01 Appointment of Miss Davinia Ann Farr as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Andrea Llufrio as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Matthew Williams as a director on 9 January 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 PSC07 Cessation of Simon Cowdrey as a person with significant control on 7 September 2022
12 Sep 2022 PSC02 Notification of Team Uk Solutions Limited as a person with significant control on 7 September 2022
31 Aug 2022 AA Group of companies' accounts made up to 31 August 2021
31 Aug 2022 TM01 Termination of appointment of Tony Clayden as a director on 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Simon Nicholas Cowdrey as a director on 1 June 2022
09 Nov 2021 TM01 Termination of appointment of Leslie William Fillery as a director on 8 November 2021
08 Nov 2021 TM02 Termination of appointment of Leslie Fillery as a secretary on 8 November 2021
18 Oct 2021 AA Group of companies' accounts made up to 31 August 2020
14 Aug 2021 AD01 Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU to Suite 15, Ground Floor, Phoenix House, Christopher Martin Road Basildon SS14 3EZ on 14 August 2021
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Jun 2021 AP01 Appointment of Mr Tony Clayden as a director on 8 June 2021
21 Jun 2021 AP01 Appointment of Ms Careena Dabbs as a director on 8 June 2021
21 Jun 2021 AP01 Appointment of Mr Ralph Preston as a director on 8 June 2021
16 Nov 2020 MR04 Satisfaction of charge 051597940007 in full