- Company Overview for NEXT STEP INDEPENDENCE LIMITED (09659729)
- Filing history for NEXT STEP INDEPENDENCE LIMITED (09659729)
- People for NEXT STEP INDEPENDENCE LIMITED (09659729)
- Charges for NEXT STEP INDEPENDENCE LIMITED (09659729)
- More for NEXT STEP INDEPENDENCE LIMITED (09659729)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
19 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
21 Mar 2024 | TM01 | Termination of appointment of Bridget Mary Drew-Spyer as a director on 18 March 2024 | |
02 Feb 2024 | MR01 | Registration of charge 096597290006, created on 1 February 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
24 Aug 2023 | MR01 | Registration of charge 096597290005, created on 22 August 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Jun 2023 | AP01 | Appointment of Bridget Mary Drew-Spyer as a director on 22 June 2023 | |
19 May 2023 | TM01 | Termination of appointment of Alison Juliet Bruce as a director on 19 May 2023 | |
08 Nov 2022 | PSC04 | Change of details for Mrs Ann Dorothy Balchin as a person with significant control on 8 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Jack Wyatt Balchin as a person with significant control on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Jack Wyatt Balchin on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Ann Dorothy Balchin on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Judith-Anne Nicholson on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Julian Nicholas Hargreaves on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Ms Alison Juliet Bruce on 8 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Wellington House East Reach Court Queen Street Taunton Somerset TA1 3UF on 8 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
08 Jul 2022 | MR01 | Registration of charge 096597290004, created on 28 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | TM01 | Termination of appointment of Matthew Foley as a director on 16 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Richard Thomas White as a director on 2 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Julian Nicholas Hargreaves as a director on 11 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Ms Alison Bruce as a director on 11 February 2022 |