SMALL STEPS GIANT LEAPS LTD.

03756868
45 ADUR CLOSE WEST END SOUTHAMPTON SO18 3NH

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 accounts Annual Accounts 3 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 5 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2020 accounts Annual Accounts 5 Buy now
04 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 5 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2018 officers Termination of appointment of secretary (Abraham Haile) 1 Buy now
30 Jan 2018 accounts Annual Accounts 11 Buy now
05 May 2017 officers Change of particulars for director (Mrs Mavis Elizabeth Kerrigan) 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2017 accounts Annual Accounts 4 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 10 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 10 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 10 Buy now
10 May 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 10 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Mavis Elizabeth Kerrigan) 2 Buy now
26 May 2010 officers Appointment of secretary (Mr Abraham Haile) 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 officers Termination of appointment of secretary (David Day) 1 Buy now
01 Jul 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
23 Feb 2009 accounts Annual Accounts 11 Buy now
23 Jun 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 11 Buy now
18 Jun 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
18 Jun 2007 officers New secretary appointed 1 Buy now
18 Jun 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 11 Buy now
22 Jun 2006 annual-return Return made up to 21/04/06; full list of members 2 Buy now
24 Jan 2006 accounts Annual Accounts 11 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 168 bitterne road west bitterne southampton hampshire SO18 1BG 1 Buy now
24 May 2005 annual-return Return made up to 21/04/05; full list of members 2 Buy now
07 Feb 2005 accounts Annual Accounts 11 Buy now
21 Jul 2004 annual-return Return made up to 21/04/04; full list of members 6 Buy now
06 Mar 2004 accounts Annual Accounts 12 Buy now
25 Sep 2003 annual-return Return made up to 21/04/03; full list of members 7 Buy now
29 May 2003 officers Director resigned 1 Buy now
30 Apr 2003 accounts Annual Accounts 1 Buy now
30 Apr 2003 resolution Resolution 1 Buy now
06 Dec 2002 officers New director appointed 2 Buy now
20 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2002 officers New director appointed 2 Buy now
22 May 2002 officers Director resigned 1 Buy now
22 May 2002 address Registered office changed on 22/05/02 from: 208 northam road southampton SO14 0QE 1 Buy now
22 May 2002 annual-return Return made up to 21/04/02; full list of members 6 Buy now
20 Nov 2001 capital £ ic 1000/1 21/08/01 £ sr 999@1=999 1 Buy now
02 Jul 2001 accounts Annual Accounts 3 Buy now
08 Jun 2001 annual-return Return made up to 21/04/01; full list of members 6 Buy now
06 Jun 2001 accounts Annual Accounts 3 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
19 Mar 2001 address Registered office changed on 19/03/01 from: high view clay street, whiteparish salisbury wiltshire SP5 2ST 1 Buy now
19 Mar 2001 officers New secretary appointed 2 Buy now
19 Mar 2001 officers Secretary resigned 1 Buy now
19 Mar 2001 officers Director resigned 1 Buy now
14 Mar 2001 capital Ad 07/03/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
24 May 2000 annual-return Return made up to 21/04/00; full list of members 6 Buy now
21 Apr 1999 incorporation Incorporation Company 15 Buy now