Company NameInstep UK Limited
DirectorsAndrew James Murphy and Michael Philip Allen
Company StatusActive
Company Number03789359
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)
Previous NameInstep Development And Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Murphy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
WA4 6PS
Director NameMr Michael Philip Allen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
WA4 6PS
Director NameMrs Suzanne Wendy Hitchen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Peter Hitchen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMr Peter Hitchen
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameWilf Buck
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address15 Kestrel Drive The Burntwood
Loggerheads
Market Drayton
Shropshire
TF9 2QT
Director NameMr Alan Vivian Mullett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Butlers House
Patshull Park Burnhill Green
Wolverhampton
Shropshire
WV6 7HY
Director NameFrederick Harold Stone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Platt House
Manchester Road
Knutsford
Cheshire
WA16 0SY
Director NameMrs Melanie Clare Flood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address8 Westholme Close
Congleton
Cheshire
CW12 4FZ
Director NameMr Robert Nicholas Johnson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2014)
RoleService Development Director
Country of ResidenceEngland
Correspondence Address8 Elderflower Road
St Helens
Merseyside
WA10 6FP
Director NameMr James Farrell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
WA4 6PS
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
WA4 6PS
Secretary NameMrs Julie Ann Trimble
StatusResigned
Appointed12 March 2021(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
WA4 6PS
Director NameMr Richard Anthony Pryor-Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2021(22 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlemead Airlie Lane
Winchester
SO22 4WB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteinstepuk.com
Telephone01477 505811
Telephone regionHolmes Chapel

Location

Registered AddressSt James Business Centre
Wilderspool Causeway
Warrington
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

464 at £0.02Melanie Flood
8.08%
Ordinary B
5k at £0.01Peter Hitchen
43.52%
Ordinary A
5k at £0.01Suzanne Hitchen
43.52%
Ordinary A
328 at £0.01Melanie Flood
2.86%
Ordinary D
74 at £0.04Helen Stevens
2.58%
Ordinary E
116 at £0.02Helen Stevens
2.02%
Ordinary B

Financials

Year2014
Net Worth£387,139
Cash£211,781
Current Liabilities£218,189

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

20 December 2022Delivered on: 29 December 2022
Persons entitled: Root Capital Fund Iii LP (Acting by Its General Partner Scaleup Capital General Partner LLP) (as Security Trustee)

Classification: A registered charge
Outstanding
1 March 2021Delivered on: 4 March 2021
Persons entitled: Root Capital General Partner LLP as General Partner of Root Capital Fund Iii L.P. (As Security Trustee)

Classification: A registered charge
Outstanding
5 December 2011Delivered on: 8 December 2011
Persons entitled: Hurstwood Properties (A) Limited

Classification: Rent deposit deed
Secured details: Two thousand pounds due or to become due from the company to the chargee.
Particulars: The deposit fund. See image for full details.
Outstanding
22 August 2005Delivered on: 24 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2003Delivered on: 31 December 2003
Satisfied on: 6 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2002Delivered on: 24 July 2002
Satisfied on: 19 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 March 2021Termination of appointment of Peter Hitchen as a director on 1 March 2021 (1 page)
12 March 2021Termination of appointment of Suzanne Wendy Hitchen as a director on 1 March 2021 (1 page)
12 March 2021Termination of appointment of Peter Hitchen as a secretary on 1 March 2021 (1 page)
4 March 2021Registration of charge 037893590005, created on 1 March 2021 (70 pages)
3 March 2021Appointment of Mr Michael Phillip Allen as a director on 1 March 2021 (2 pages)
3 March 2021Appointment of Mrs Julie Ann Trimble as a director on 1 March 2021 (2 pages)
3 March 2021Appointment of Mr Andrew James Murphy as a director on 1 March 2021 (2 pages)
3 March 2021Appointment of Mr Richard Joseph Fitzgerald Martin as a director on 1 March 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 November 2020Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 119.64
(6 pages)
26 November 2020Cancellation of shares. Statement of capital on 19 September 2014
  • GBP 109.82
(6 pages)
26 November 2020Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 111.72
(6 pages)
2 November 2020Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 101.90
(6 pages)
2 November 2020Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 107.78
(6 pages)
18 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 January 2020Satisfaction of charge 3 in full (1 page)
23 January 2020Cancellation of shares. Statement of capital on 18 October 2019
  • GBP 100.00
(4 pages)
8 January 2020Satisfaction of charge 4 in full (1 page)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 September 2019Second filing of Confirmation Statement dated 14/06/2019 (4 pages)
19 June 2019Change of details for Mrs Suzanne Wendy Hitchen as a person with significant control on 23 June 2018 (2 pages)
19 June 2019Director's details changed for Mrs Suzanne Wendy Hitchen on 23 June 2018 (2 pages)
19 June 2019Director's details changed for Mr Peter Hitchen on 23 June 2018 (2 pages)
19 June 2019Change of details for Mr Peter Hitchen as a person with significant control on 23 June 2018 (2 pages)
17 June 2019Director's details changed for Mr Peter Hitchen on 17 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (changes in the shareholders) was registered on 30/09/2019
(5 pages)
17 June 2019Secretary's details changed for Mr Peter Hitchen on 23 June 2018 (1 page)
17 June 2019Director's details changed for Mrs Suzanne Wendy Hitchen on 17 June 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 October 2017Termination of appointment of James Farrell as a director on 26 May 2017 (1 page)
20 October 2017Termination of appointment of James Farrell as a director on 26 May 2017 (1 page)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 July 2016Director's details changed for Mr James Farrell on 30 July 2016 (2 pages)
30 July 2016Director's details changed for Mr James Farrell on 30 July 2016 (2 pages)
2 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 104.415998
(7 pages)
2 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 104.415998
(7 pages)
1 July 2016Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages)
1 July 2016Secretary's details changed for Mr Peter Hitchen on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Mr Peter Hitchen on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 114.88
(7 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 114.88
(7 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 114.88
(7 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 114.88
(7 pages)
30 May 2014Appointment of Mr James Farrell as a director (2 pages)
30 May 2014Termination of appointment of Robert Johnson as a director (1 page)
30 May 2014Termination of appointment of Robert Johnson as a director (1 page)
30 May 2014Appointment of Mr James Farrell as a director (2 pages)
3 February 2014Registered office address changed from Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 3 February 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 July 2012Registered office address changed from Willow Barn Newcastle Road Brereton Sandbach Cheshire CW11 1SB on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Willow Barn Newcastle Road Brereton Sandbach Cheshire CW11 1SB on 31 July 2012 (2 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 September 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 122.80
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 122.80
(6 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 113.62
(4 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 113.62
(4 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 113.62
(4 pages)
27 July 2011Termination of appointment of Melanie Flood as a director (1 page)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
27 July 2011Termination of appointment of Melanie Flood as a director (1 page)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
6 July 2011Resolutions
  • RES13 ‐ Subdiv 09/09/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2011Resolutions
  • RES13 ‐ Subdiv 09/09/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 23/06/2010
(1 page)
8 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 23/06/2010
(1 page)
23 June 2010Director's details changed for Mrs Melanie Flood on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Nicholas Johnson on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Nicholas Johnson on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mrs Suzanne Wendy Hitchen on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Peter Hitchen on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Peter Hitchen on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mrs Suzanne Wendy Hitchen on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mrs Suzanne Wendy Hitchen on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mrs Melanie Flood on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mrs Melanie Flood on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Peter Hitchen on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Nicholas Johnson on 1 October 2009 (2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 September 2009Ad 17/09/09\gbp si [email protected]=15.94\gbp ic 100/115.94\ (3 pages)
25 September 2009Resolutions
  • RES13 ‐ Shares divided and re-classified 17/09/2009
(2 pages)
25 September 2009Ad 17/09/09\gbp si [email protected]=15.94\gbp ic 100/115.94\ (3 pages)
25 September 2009Resolutions
  • RES13 ‐ Shares divided and re-classified 17/09/2009
(2 pages)
18 June 2009Director's change of particulars / melanie bailey / 12/02/2009 (2 pages)
18 June 2009Director's change of particulars / melanie bailey / 12/02/2009 (2 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 July 2008Appointment terminated director fred stone (1 page)
3 July 2008Appointment terminated director fred stone (1 page)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
1 November 2007Registered office changed on 01/11/07 from: newcastle road, brereton, sandbach, cheshire CW11 2SJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: newcastle road, brereton, sandbach, cheshire CW11 2SJ (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
30 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 14/06/02; full list of members (7 pages)
27 June 2002Return made up to 14/06/02; full list of members (7 pages)
29 May 2002Company name changed instep development and training LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed instep development and training LIMITED\certificate issued on 29/05/02 (2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2002Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2002Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Registered office changed on 20/06/99 from: 12-14 saint mary street, newport, salop TF10 7AB (1 page)
20 June 1999Registered office changed on 20/06/99 from: 12-14 saint mary street, newport, salop TF10 7AB (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New director appointed (2 pages)
14 June 1999Incorporation (10 pages)
14 June 1999Incorporation (10 pages)