Warrington
WA4 6PS
Director Name | Mr Michael Philip Allen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Business Centre Wilderspool Causeway Warrington WA4 6PS |
Director Name | Mrs Suzanne Wendy Hitchen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Peter Hitchen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr Peter Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Wilf Buck |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 15 Kestrel Drive The Burntwood Loggerheads Market Drayton Shropshire TF9 2QT |
Director Name | Mr Alan Vivian Mullett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Butlers House Patshull Park Burnhill Green Wolverhampton Shropshire WV6 7HY |
Director Name | Frederick Harold Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Platt House Manchester Road Knutsford Cheshire WA16 0SY |
Director Name | Mrs Melanie Clare Flood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 8 Westholme Close Congleton Cheshire CW12 4FZ |
Director Name | Mr Robert Nicholas Johnson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2014) |
Role | Service Development Director |
Country of Residence | England |
Correspondence Address | 8 Elderflower Road St Helens Merseyside WA10 6FP |
Director Name | Mr James Farrell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Business Centre Wilderspool Causeway Warrington WA4 6PS |
Director Name | Mr Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Business Centre Wilderspool Causeway Warrington WA4 6PS |
Secretary Name | Mrs Julie Ann Trimble |
---|---|
Status | Resigned |
Appointed | 12 March 2021(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | St James Business Centre Wilderspool Causeway Warrington WA4 6PS |
Director Name | Mr Richard Anthony Pryor-Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2021(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlemead Airlie Lane Winchester SO22 4WB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | instepuk.com |
---|---|
Telephone | 01477 505811 |
Telephone region | Holmes Chapel |
Registered Address | St James Business Centre Wilderspool Causeway Warrington WA4 6PS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
464 at £0.02 | Melanie Flood 8.08% Ordinary B |
---|---|
5k at £0.01 | Peter Hitchen 43.52% Ordinary A |
5k at £0.01 | Suzanne Hitchen 43.52% Ordinary A |
328 at £0.01 | Melanie Flood 2.86% Ordinary D |
74 at £0.04 | Helen Stevens 2.58% Ordinary E |
116 at £0.02 | Helen Stevens 2.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £387,139 |
Cash | £211,781 |
Current Liabilities | £218,189 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
20 December 2022 | Delivered 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 2021 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
17 March 2021 | Termination of appointment of Peter Hitchen as a director on 1 March 2021 (1 page) |
---|---|
12 March 2021 | Termination of appointment of Suzanne Wendy Hitchen as a director on 1 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Peter Hitchen as a secretary on 1 March 2021 (1 page) |
4 March 2021 | Registration of charge 037893590005, created on 1 March 2021 (70 pages) |
3 March 2021 | Appointment of Mr Michael Phillip Allen as a director on 1 March 2021 (2 pages) |
3 March 2021 | Appointment of Mrs Julie Ann Trimble as a director on 1 March 2021 (2 pages) |
3 March 2021 | Appointment of Mr Andrew James Murphy as a director on 1 March 2021 (2 pages) |
3 March 2021 | Appointment of Mr Richard Joseph Fitzgerald Martin as a director on 1 March 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 November 2020 | Cancellation of shares. Statement of capital on 24 June 2014
|
26 November 2020 | Cancellation of shares. Statement of capital on 19 September 2014
|
26 November 2020 | Cancellation of shares. Statement of capital on 21 May 2014
|
2 November 2020 | Cancellation of shares. Statement of capital on 16 June 2017
|
2 November 2020 | Cancellation of shares. Statement of capital on 31 December 2015
|
18 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 January 2020 | Satisfaction of charge 3 in full (1 page) |
23 January 2020 | Cancellation of shares. Statement of capital on 18 October 2019
|
8 January 2020 | Satisfaction of charge 4 in full (1 page) |
16 October 2019 | Resolutions
|
30 September 2019 | Second filing of Confirmation Statement dated 14/06/2019 (4 pages) |
19 June 2019 | Change of details for Mrs Suzanne Wendy Hitchen as a person with significant control on 23 June 2018 (2 pages) |
19 June 2019 | Director's details changed for Mrs Suzanne Wendy Hitchen on 23 June 2018 (2 pages) |
19 June 2019 | Director's details changed for Mr Peter Hitchen on 23 June 2018 (2 pages) |
19 June 2019 | Change of details for Mr Peter Hitchen as a person with significant control on 23 June 2018 (2 pages) |
17 June 2019 | Director's details changed for Mr Peter Hitchen on 17 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates
|
17 June 2019 | Secretary's details changed for Mr Peter Hitchen on 23 June 2018 (1 page) |
17 June 2019 | Director's details changed for Mrs Suzanne Wendy Hitchen on 17 June 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 October 2017 | Termination of appointment of James Farrell as a director on 26 May 2017 (1 page) |
20 October 2017 | Termination of appointment of James Farrell as a director on 26 May 2017 (1 page) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 July 2016 | Director's details changed for Mr James Farrell on 30 July 2016 (2 pages) |
30 July 2016 | Director's details changed for Mr James Farrell on 30 July 2016 (2 pages) |
2 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
1 July 2016 | Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Mr Peter Hitchen on 1 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Mr Peter Hitchen on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Peter Hitchen on 1 July 2016 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 May 2014 | Appointment of Mr James Farrell as a director (2 pages) |
30 May 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
30 May 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
30 May 2014 | Appointment of Mr James Farrell as a director (2 pages) |
3 February 2014 | Registered office address changed from Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 3 February 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 July 2012 | Registered office address changed from Willow Barn Newcastle Road Brereton Sandbach Cheshire CW11 1SB on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Willow Barn Newcastle Road Brereton Sandbach Cheshire CW11 1SB on 31 July 2012 (2 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
1 September 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
27 July 2011 | Termination of appointment of Melanie Flood as a director (1 page) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Termination of appointment of Melanie Flood as a director (1 page) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
23 June 2010 | Director's details changed for Mrs Melanie Flood on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Nicholas Johnson on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Nicholas Johnson on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Hitchen on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Hitchen on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Mrs Suzanne Wendy Hitchen on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mrs Melanie Flood on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mrs Melanie Flood on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Peter Hitchen on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Nicholas Johnson on 1 October 2009 (2 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 September 2009 | Ad 17/09/09\gbp si [email protected]=15.94\gbp ic 100/115.94\ (3 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Ad 17/09/09\gbp si [email protected]=15.94\gbp ic 100/115.94\ (3 pages) |
25 September 2009 | Resolutions
|
18 June 2009 | Director's change of particulars / melanie bailey / 12/02/2009 (2 pages) |
18 June 2009 | Director's change of particulars / melanie bailey / 12/02/2009 (2 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 July 2008 | Appointment terminated director fred stone (1 page) |
3 July 2008 | Appointment terminated director fred stone (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: newcastle road, brereton, sandbach, cheshire CW11 2SJ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: newcastle road, brereton, sandbach, cheshire CW11 2SJ (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 14/06/04; full list of members
|
3 August 2004 | Return made up to 14/06/04; full list of members
|
19 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 14/06/03; full list of members
|
30 June 2003 | Return made up to 14/06/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
29 May 2002 | Company name changed instep development and training LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed instep development and training LIMITED\certificate issued on 29/05/02 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | Resolutions
|
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Return made up to 14/06/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members
|
12 July 2000 | Return made up to 14/06/00; full list of members
|
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 12-14 saint mary street, newport, salop TF10 7AB (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 12-14 saint mary street, newport, salop TF10 7AB (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
14 June 1999 | Incorporation (10 pages) |
14 June 1999 | Incorporation (10 pages) |