THE NEXT STEP ( VETERANS TRANSITION) LTD
Status | ACTIVE |
Company No. | 09519001 |
Category | Private Limited Company |
Incorporated | 31 Mar 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE NEXT STEP ( VETERANS TRANSITION) LTD is an active private limited company with number 09519001. It was incorporated 9 years, 2 months, 8 days ago, on 31 March 2015. The company address is 27 New Dover Road, Canterbury, CT1 3DN, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 20 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095190010001
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-21
Charge number: 095190010001
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Tickner
Termination date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-30
Officer name: Mr Matthew Charles Hellyer
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Mr Matthew Charles Hellyer
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amy Tickner
Change date: 2015-04-28
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
New address: 27 New Dover Road Canterbury Kent CT1 3DN
Old address: 17 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Some Companies
BRIGHTWELL ENGINEERING & TRADING LTD
2ND FLOOR,LONDON,W1G 0JR
Number: | 04047534 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP12779R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 11586607 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSC BUILDING SERVICES HOLDING LIMITED
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 08115213 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FFORDD FFYNNON,PRESTATYN,LL19 8BB
Number: | 10839729 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HORSLEY VALE,SOUTH SHIELDS,NE34 6JX
Number: | 07503098 |
Status: | ACTIVE |
Category: | Private Limited Company |