- Company Overview for FRONT STEP LIMITED (SC255584)
- Filing history for FRONT STEP LIMITED (SC255584)
- People for FRONT STEP LIMITED (SC255584)
- More for FRONT STEP LIMITED (SC255584)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Dec 2023 | PSC04 | Change of details for Ms Lucie Isobel Rose Macaulay as a person with significant control on 1 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr David Albert Clark Greig as a person with significant control on 1 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 May 2016 | TM02 | Termination of appointment of Phillip Hills Partnership as a secretary on 1 January 2016 | |
15 Sep 2015 | AD01 | Registered office address changed from 2a Whitehill Street Edinburgh EH21 8RA to Dean Cottage Ferry Road North Queensferry Inverkeithing Fife KY11 1HW on 15 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|