FOOTSTEP TRAINING LIMITED

10 Malting Way Hartwell, Northampton, NN7 2JG, Northamptonshire, United Kingdom
StatusACTIVE
Company No.08334819
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FOOTSTEP TRAINING LIMITED is an active private limited company with number 08334819. It was incorporated 11 years, 5 months, 12 days ago, on 18 December 2012. The company address is 10 Malting Way Hartwell, Northampton, NN7 2JG, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Mae Foot

Change date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Mae Foot

Change date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: 10 Malting Way Hartwell Northampton Northamptonshire NN7 2JG

Change date: 2022-06-10

Old address: 6 Cressey Avenue Shenley Brook End Milton Keynes MK5 7EL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Stephen Robert Vale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Mae Foot

Change date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 6 Cressey Avenue Shenley Brook End Milton Keynes MK5 7EL

Change date: 2015-06-09

Old address: 30 Avocet Way Aylesbury Bucks HP19 0WR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF NORTH LTD

RIVERSIDE HEOL SALEM,CARMARTHEN,SA31 3HT

Number:11087036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MFI TRANSPORT LTD

67 WARWICK ROAD,MANCHESTER,M26 4HL

Number:10550653
Status:ACTIVE
Category:Private Limited Company

MIRO'S BUILDING & HOUSE CLEARANCE LTD

46 TAWNEY ROAD,LONDON,SE28 8EF

Number:11680170
Status:ACTIVE
Category:Private Limited Company

OYSTER FARMER (UK) LIMITED

9 THORNTREE DRIVE,TRING,HP23 4JE

Number:04405002
Status:ACTIVE
Category:Private Limited Company
Number:10641153
Status:ACTIVE
Category:Private Limited Company

THORCHEM EUROPE LTD

AVANTA MANAGED OFFICES,LONDON,SW1H 0HW

Number:09219506
Status:LIQUIDATION
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