FRONTSTEP STAFFING AND SUPPORT SERVICES LTD

Wilsons Park Wilsons Park, Manchester, M40 8WN, England
StatusACTIVE
Company No.11941565
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

FRONTSTEP STAFFING AND SUPPORT SERVICES LTD is an active private limited company with number 11941565. It was incorporated 5 years, 1 month, 6 days ago, on 11 April 2019. The company address is Wilsons Park Wilsons Park, Manchester, M40 8WN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frontstep housing & care solutions LTD\certificate issued on 23/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: Wilsons Park Monsall Road Manchester M40 8WN

Change date: 2022-12-23

Old address: Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN England

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed front step housing LIMITED\certificate issued on 26/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Olumide Ojo

Change date: 2022-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Charles Olumide Ojo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: 3-9 Hyde Road Manchester M12 6BQ England

New address: Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-14

Officer name: Rachael Oladeru

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Olumide Ojo

Notification date: 2020-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-17

Psc name: Adetunji Falekulo

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adetunji Falekulo

Termination date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-02

Old address: 1419 Ashton Old Road Manchester Lancashire M11 1HJ United Kingdom

New address: 3-9 Hyde Road Manchester M12 6BQ

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adetunji Falekulo

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Olumide Ojo

Change date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr Charles Olumide Ojo

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWOOD SELF STORAGE LTD

FACTORY 3,BRYNMAWR,NP23 4LU

Number:10054246
Status:ACTIVE
Category:Private Limited Company

FOREST OF DEAN RECLAMATION AND BUILDING LIMITED

HART'S BARN FARM,LONGHOPE,GL17 0QD

Number:07089541
Status:ACTIVE
Category:Private Limited Company

GERMAN HOF LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL019794
Status:ACTIVE
Category:Limited Partnership

INCHCAPE (SINGAPORE) LIMITED

22A ST JAMES'S SQUARE,LONDON,SW1Y 5LP

Number:06257211
Status:ACTIVE
Category:Private Limited Company

LOUIS AND BARNEY LIMITED

26 ELIOT CLOSE,PAGNELL,MK16 8QS

Number:10881388
Status:ACTIVE
Category:Private Limited Company

NZIRIA LTD

17 PEVENSEY HOUSE,LONDON,E1 3NJ

Number:10774117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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