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

Inspiring Steps C.I.C.

Documents

Total Documents44
Total Pages259

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022
18 April 2023Confirmation statement made on 18 April 2023 with no updates
25 October 2022Total exemption full accounts made up to 31 December 2021
5 May 2022Notification of Robert Jason Keen as a person with significant control on 26 October 2020
5 May 2022Notification of Stewart Donald Hunt as a person with significant control on 26 February 2020
5 May 2022Confirmation statement made on 18 April 2022 with no updates
5 May 2022Cessation of Amanda Foister as a person with significant control on 26 February 2020
5 May 2022Notification of Jaime-Lee Keen as a person with significant control on 30 November 2020
11 October 2021Total exemption full accounts made up to 31 December 2020
24 September 2021Cessation of James William Cavalier as a person with significant control on 16 October 2019
28 May 2021Confirmation statement made on 18 April 2021 with no updates
11 May 2021Registered office address changed from First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 21 Tower Hill Chipperfield Kings Langley Herts WD4 9LJ on 11 May 2021
21 February 2021Appointment of Mr Robert Jason Keen as a director on 26 October 2020
21 February 2021Appointment of Mrs Jaime-Lee Keen as a director on 30 November 2020
8 January 2021Total exemption full accounts made up to 31 December 2019
22 December 2020Termination of appointment of Amanda Foister as a director on 26 February 2020
16 June 2020Confirmation statement made on 18 April 2020 with no updates
28 February 2020Appointment of Mr Stewart Donald Hunt as a director on 26 February 2020
25 November 2019Termination of appointment of Simon Webb as a director on 16 October 2019
25 November 2019Termination of appointment of James William Cavalier as a director on 16 October 2019
11 October 2019Total exemption full accounts made up to 31 December 2018
22 May 2019Confirmation statement made on 18 April 2019 with no updates
4 October 2018Total exemption full accounts made up to 31 December 2017
11 July 2018Compulsory strike-off action has been discontinued
4 July 2018Confirmation statement made on 18 April 2018 with no updates
31 July 2017Total exemption full accounts made up to 31 December 2016
31 July 2017Total exemption full accounts made up to 31 December 2016
22 June 2017Confirmation statement made on 18 April 2017 with updates
22 June 2017Confirmation statement made on 18 April 2017 with updates
23 January 2017Accounts for a dormant company made up to 31 December 2015
23 January 2017Accounts for a dormant company made up to 31 December 2015
18 January 2017Current accounting period shortened from 30 April 2016 to 31 December 2015
18 January 2017Current accounting period shortened from 30 April 2016 to 31 December 2015
14 October 2016Registered office address changed from Unit 13 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 October 2016
14 October 2016Registered office address changed from Unit 13 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 October 2016
11 May 2016Annual return made up to 18 April 2016 no member list
11 May 2016Director's details changed for Simon Webb on 18 April 2015
11 May 2016Annual return made up to 18 April 2016 no member list
11 May 2016Director's details changed for Simon Webb on 18 April 2015
5 October 2015Director's details changed for Ms Amanda Foister on 1 October 2015
5 October 2015Director's details changed for Ms Amanda Foister on 1 October 2015
5 October 2015Director's details changed for Ms Amanda Foister on 1 October 2015
18 April 2015Incorporation of a Community Interest Company
18 April 2015Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing