Download leads from Nexok and grow your business. Find out more

Step Up Consulting Services Limited

Documents

Total Documents90
Total Pages279

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates
31 July 2023Micro company accounts made up to 31 March 2023
18 October 2022Confirmation statement made on 18 October 2022 with no updates
14 September 2022Micro company accounts made up to 31 March 2022
26 October 2021Confirmation statement made on 19 October 2021 with updates
21 May 2021Micro company accounts made up to 31 March 2021
30 October 2020Confirmation statement made on 19 October 2020 with updates
19 October 2020Director's details changed for Miss Louise Maria Southam on 19 October 2020
14 August 2020Micro company accounts made up to 31 March 2020
9 April 2020Amended micro company accounts made up to 31 March 2019
31 December 2019Micro company accounts made up to 31 March 2019
14 November 2019Confirmation statement made on 19 October 2019 with no updates
29 December 2018Micro company accounts made up to 31 March 2018
19 November 2018Confirmation statement made on 19 October 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
28 December 2017Micro company accounts made up to 31 March 2017
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017
24 November 2017Notification of Louise Southam as a person with significant control on 21 October 2016
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017
24 November 2017Notification of Louise Southam as a person with significant control on 21 October 2016
23 November 2017Confirmation statement made on 19 October 2017 with no updates
23 November 2017Confirmation statement made on 19 October 2017 with no updates
29 December 2016Accounts for a dormant company made up to 31 March 2016
29 December 2016Accounts for a dormant company made up to 31 March 2016
13 December 2016Confirmation statement made on 19 October 2016 with updates
13 December 2016Confirmation statement made on 19 October 2016 with updates
7 May 2016Change of name notice
7 May 2016Change of name notice
23 December 2015Accounts for a dormant company made up to 31 March 2015
23 December 2015Accounts for a dormant company made up to 31 March 2015
17 November 2015Director's details changed for Mrs Louise Maria Rolf on 25 July 2015
17 November 2015Director's details changed for Mrs Louise Maria Rolf on 25 July 2015
16 November 2015Registered office address changed from 15 Countess Gardens Bournemouth BH7 7RR to 43 Springbank Road Bournemouth BH7 7EL on 16 November 2015
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 November 2015Registered office address changed from 15 Countess Gardens Bournemouth BH7 7RR to 43 Springbank Road Bournemouth BH7 7EL on 16 November 2015
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
31 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Termination of appointment of Nigel Rolf as a secretary on 1 September 2014
31 December 2014Termination of appointment of Nigel Rolf as a secretary on 1 September 2014
31 December 2014Registered office address changed from C/O Louise Rolf 2 Rossglades Kinross Road Bournemouth BH3 7DE to 15 Countess Gardens Bournemouth BH7 7RR on 31 December 2014
31 December 2014Termination of appointment of Nigel Rolf as a secretary on 1 September 2014
31 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Registered office address changed from C/O Louise Rolf 2 Rossglades Kinross Road Bournemouth BH3 7DE to 15 Countess Gardens Bournemouth BH7 7RR on 31 December 2014
29 December 2014Accounts for a dormant company made up to 31 March 2014
29 December 2014Accounts for a dormant company made up to 31 March 2014
31 December 2013Accounts for a dormant company made up to 31 March 2013
31 December 2013Accounts for a dormant company made up to 31 March 2013
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
5 November 2013Director's details changed for Mrs Louise Maria Rolf on 5 October 2010
5 November 2013Director's details changed for Mrs Louise Maria Rolf on 5 October 2010
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
5 November 2013Director's details changed for Mrs Louise Maria Rolf on 5 October 2010
29 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
29 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
6 November 2012Accounts for a dormant company made up to 31 March 2012
6 November 2012Accounts for a dormant company made up to 31 March 2012
23 February 2012Annual return made up to 19 October 2011 with a full list of shareholders
23 February 2012Annual return made up to 19 October 2011 with a full list of shareholders
5 December 2011Accounts for a dormant company made up to 31 March 2011
5 December 2011Accounts for a dormant company made up to 31 March 2011
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
19 October 2010Registered office address changed from 42 Lowther Road Bournemouth Dorset BH8 8NR on 19 October 2010
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
19 October 2010Secretary's details changed for Nigel Rolf on 5 October 2010
19 October 2010Secretary's details changed for Nigel Rolf on 5 October 2010
19 October 2010Director's details changed for Mrs Louise Maria Rolf on 5 October 2010
19 October 2010Secretary's details changed for Nigel Rolf on 5 October 2010
19 October 2010Registered office address changed from 42 Lowther Road Bournemouth Dorset BH8 8NR on 19 October 2010
19 October 2010Director's details changed for Mrs Louise Maria Rolf on 5 October 2010
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
19 October 2010Director's details changed for Mrs Louise Maria Rolf on 5 October 2010
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders
14 October 2009Director's details changed for Louise Maria Southam on 13 October 2009
14 October 2009Director's details changed for Louise Maria Southam on 13 October 2009
13 October 2009Annual return made up to 19 July 2009 with a full list of shareholders
13 October 2009Annual return made up to 19 July 2009 with a full list of shareholders
18 August 2009Total exemption small company accounts made up to 31 March 2009
18 August 2009Total exemption small company accounts made up to 31 March 2009
20 November 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008
20 November 2008Total exemption small company accounts made up to 31 March 2008
20 November 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008
20 November 2008Total exemption small company accounts made up to 31 March 2008
16 October 2008Return made up to 19/07/08; full list of members
16 October 2008Return made up to 19/07/08; full list of members
29 August 2007Director's particulars changed
29 August 2007Director's particulars changed
19 July 2007Incorporation
19 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing