INSTEP UK LIMITED

St James Business Centre St James Business Centre, Warrington, WA4 6PS, England
StatusACTIVE
Company No.03789359
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age24 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

INSTEP UK LIMITED is an active private limited company with number 03789359. It was incorporated 24 years, 11 months, 3 days ago, on 14 June 1999. The company address is St James Business Centre St James Business Centre, Warrington, WA4 6PS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Mr Joseph Ben Jarman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Sandeep Singh Jalaf

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishul Sharad Shah

Termination date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Ms Amy Elizabeth Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr Sandeep Singh Jalaf

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nishul Sharad Shah

Appointment date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Allen

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2023-06-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Murphy

Change date: 2023-06-26

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Instep Training and Development Limited

Change date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-20

Charge number: 037893590006

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Valerian Wellesley

Appointment date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Richard Anthony Pryor-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jan 2022

Action Date: 01 Mar 2021

Category: Capital

Type: RP04SH01

Capital : 200 GBP

Date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-12

Officer name: Mr Richard Anthony Pryor-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Joseph Fitzgerald Martin

Termination date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Julie Ann Trimble

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ann Trimble

Termination date: 2021-07-30

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 200 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

New address: St James Business Centre Wilderspool Causeway Warrington WA4 6PS

Old address: Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Instep Training and Development Limited

Notification date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Suzanne Wendy Hitchen

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Hitchen

Cessation date: 2021-03-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH19

Date: 2021-05-05

Capital : 200 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 05 May 2021

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 05 May 2021

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Ann Trimble

Appointment date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Peter Hitchen

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Hitchen

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Wendy Hitchen

Termination date: 2021-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-01

Charge number: 037893590005

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Andrew James Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mrs Julie Ann Trimble

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Joseph Fitzgerald Martin

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Phillip Allen

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2020

Action Date: 21 May 2014

Category: Capital

Type: SH06

Capital : 111.72 GBP

Date: 2014-05-21

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2020

Action Date: 24 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-24

Capital : 119.64 GBP

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2020

Action Date: 19 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-19

Capital : 109.82 GBP

Documents

View document PDF

Capital cancellation shares

Date: 02 Nov 2020

Action Date: 16 Jun 2017

Category: Capital

Type: SH06

Capital : 101.90 GBP

Date: 2017-06-16

Documents

View document PDF

Capital cancellation shares

Date: 02 Nov 2020

Action Date: 31 Dec 2015

Category: Capital

Type: SH06

Capital : 107.78 GBP

Date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2020

Action Date: 18 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-18

Capital : 100.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/06/2019

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Hitchen

Change date: 2018-06-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Wendy Hitchen

Change date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Wendy Hitchen

Change date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hitchen

Change date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2019

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-23

Officer name: Mr Peter Hitchen

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Wendy Hitchen

Change date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hitchen

Change date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: James Farrell

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Farrell

Change date: 2016-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Peter Hitchen

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Wendy Hitchen

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Wendy Hitchen

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hitchen

Change date: 2016-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mr Peter Hitchen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Farrell

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Johnson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: Suite 10 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Willow Barn Newcastle Road Brereton Sandbach Cheshire CW11 1SB

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 22 Sep 2010

Category: Capital

Type: SH01

Capital : 122.80 GBP

Date: 2010-09-22

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-01

Capital : 113.62 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Flood

Documents

View document PDF

Resolution

Date: 06 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF


Some Companies

DEBRETT'S PRIVATE EQUITY LIMITED

GROUND FLOOR, CHARLES HOUSE,LONDON,SW1Y 4LR

Number:05698095
Status:ACTIVE
Category:Private Limited Company

ENVY SCENERY LTD

150 WICKHAM WAY,KENT,BR3 3AR

Number:10208433
Status:ACTIVE
Category:Private Limited Company

KANDOR INDUSTRIES LIMITED

11 BRIAR ROAD,GLASGOW,G43 2TS

Number:SC533280
Status:ACTIVE
Category:Private Limited Company

KER PROFESSIONAL SERVICES LIMITED

ENTERPRISE HOUSE,ROMFORD,RM1 3PJ

Number:08686994
Status:ACTIVE
Category:Private Limited Company

MPS IRWIN LTD

POW HILL COTTAGE,CONSETT,DH8 9NU

Number:11520437
Status:ACTIVE
Category:Private Limited Company

PRIME AXIS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09865249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source