1ST STEP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

1ST STEP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05159794

Incorporation date

22/06/2004

Size

Small

Contacts

Registered address

Registered address

Suite 15, Ground Floor Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-08-31
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon19/03/2024
Full accounts made up to 2023-08-31
dot icon14/06/2023
Registered office address changed from Suite 15, Ground Floor, Phoenix House, Christopher Martin Road Basildon SS14 3EZ England to Suite 15, Ground Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2023-06-14
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon05/06/2023
Purchase of own shares.
dot icon05/06/2023
Cancellation of shares. Statement of capital on 2023-04-30
dot icon24/02/2023
Full accounts made up to 2022-08-31
dot icon09/01/2023
Appointment of Mr Matthew Williams as a director on 2023-01-09
dot icon09/01/2023
Appointment of Andrea Llufrio as a director on 2023-01-09
dot icon09/01/2023
Appointment of Miss Davinia Ann Farr as a director on 2023-01-09
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Cessation of Simon Cowdrey as a person with significant control on 2022-09-07
dot icon12/09/2022
Notification of Team Uk Solutions Limited as a person with significant control on 2022-09-07
dot icon31/08/2022
Group of companies' accounts made up to 2021-08-31
dot icon31/08/2022
Termination of appointment of Tony Clayden as a director on 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/06/2022
Termination of appointment of Simon Nicholas Cowdrey as a director on 2022-06-01
dot icon09/11/2021
Termination of appointment of Leslie William Fillery as a director on 2021-11-08
dot icon08/11/2021
Termination of appointment of Leslie Fillery as a secretary on 2021-11-08
dot icon18/10/2021
Group of companies' accounts made up to 2020-08-31
dot icon14/08/2021
Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU to Suite 15, Ground Floor, Phoenix House, Christopher Martin Road Basildon SS14 3EZ on 2021-08-14
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon21/06/2021
Appointment of Mr Tony Clayden as a director on 2021-06-08
dot icon21/06/2021
Appointment of Ms Careena Dabbs as a director on 2021-06-08
dot icon21/06/2021
Appointment of Mr Ralph Preston as a director on 2021-06-08
dot icon16/11/2020
Satisfaction of charge 051597940007 in full
dot icon10/07/2020
Group of companies' accounts made up to 2019-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon17/01/2020
Registration of charge 051597940007, created on 2020-01-13
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon27/03/2019
Full accounts made up to 2018-08-31
dot icon29/01/2019
Termination of appointment of Matthew George Maurice Jones as a director on 2018-11-30
dot icon02/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon22/12/2017
Resolutions
dot icon22/12/2017
Resolutions
dot icon22/12/2017
Resolutions
dot icon22/12/2017
Resolutions
dot icon22/12/2017
Resolutions
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon17/01/2017
Full accounts made up to 2016-08-31
dot icon14/11/2016
Director's details changed for Mr Simon Nicholas Cowdrey on 2016-11-01
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/06/2016
Appointment of Mr Andrew Brooks as a director on 2015-08-10
dot icon25/05/2016
Satisfaction of charge 3 in full
dot icon14/04/2016
Full accounts made up to 2015-08-31
dot icon13/04/2016
Satisfaction of charge 4 in full
dot icon08/04/2016
Registration of charge 051597940006, created on 2016-04-06
dot icon15/03/2016
Registration of charge 051597940005, created on 2016-03-10
dot icon13/01/2016
Termination of appointment of Max White as a director on 2015-09-01
dot icon24/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Leslie William Fillery on 2015-04-01
dot icon24/06/2015
Director's details changed for Mr Max White on 2015-04-01
dot icon24/06/2015
Director's details changed for Mr Matthew Jones on 2015-04-01
dot icon24/06/2015
Director's details changed for Mr Simon Nicholas Cowdrey on 2014-10-01
dot icon27/02/2015
Full accounts made up to 2014-08-31
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon07/08/2014
Resolutions
dot icon21/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-22
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Matthew George Maurice Jones on 2014-06-20
dot icon13/06/2014
Appointment of Mr Matthew George Maurice Jones as a director on 2014-06-01
dot icon03/12/2013
Full accounts made up to 2013-08-31
dot icon23/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-22
dot icon20/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-22
dot icon26/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Leslie William Fillery as a director on 2013-03-18
dot icon20/03/2013
Registered office address changed from , West Hill House Tower Road, Dartford, Kent, DA1 2EU on 2013-03-20
dot icon20/03/2013
Appointment of Mr Max White as a director on 2013-03-18
dot icon06/01/2013
Full accounts made up to 2012-08-31
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon21/05/2012
Memorandum and Articles of Association
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon02/05/2012
Resolutions
dot icon08/01/2012
Full accounts made up to 2011-08-31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/02/2011
Full accounts made up to 2010-08-31
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon08/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon13/05/2010
Registered office address changed from , Unit 3 Maplehurst Close, Dartford, Kent, DA2 7WX on 2010-05-13
dot icon09/02/2010
Full accounts made up to 2009-08-31
dot icon19/10/2009
Appointment of Mr Leslie Fillery as a secretary
dot icon19/10/2009
Termination of appointment of Lisa Cowdrey as a secretary
dot icon10/07/2009
Return made up to 22/06/09; full list of members
dot icon10/07/2009
Location of debenture register
dot icon10/07/2009
Registered office changed on 10/07/2009 from, 1ST floor 1 station court, radford way, billercay, essex, CM12 0DZ
dot icon10/07/2009
Location of register of members
dot icon19/03/2009
Full accounts made up to 2008-08-31
dot icon02/07/2008
Return made up to 22/06/08; full list of members
dot icon30/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2007
Accounts for a small company made up to 2006-08-31
dot icon11/07/2007
Return made up to 22/06/07; full list of members
dot icon27/06/2006
Return made up to 22/06/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/07/2005
Return made up to 22/06/05; full list of members
dot icon25/05/2005
Particulars of mortgage/charge
dot icon15/04/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon06/10/2004
Ad 06/09/04--------- £ si 89@1=89 £ ic 1/90
dot icon06/10/2004
Resolutions
dot icon17/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Registered office changed on 09/09/04 from: 97 rochester road, cuxton, ME2 1AE
dot icon22/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
795.65K
-
0.00
229.48K
-
2022
72
746.65K
-
22.49M
660.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fillery, Leslie William
Director
18/03/2013 - 08/11/2021
4
Clayden, Tony
Director
08/06/2021 - 31/08/2022
-
Williams, Matthew
Director
09/01/2023 - Present
7
Cowdrey, Simon
Director
22/06/2004 - 01/06/2022
26
Brooks, Andrew
Director
10/08/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST STEP SOLUTIONS LIMITED

1ST STEP SOLUTIONS LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at Suite 15, Ground Floor Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST STEP SOLUTIONS LIMITED?

toggle

1ST STEP SOLUTIONS LIMITED is currently Active. It was registered on 22/06/2004 .

Where is 1ST STEP SOLUTIONS LIMITED located?

toggle

1ST STEP SOLUTIONS LIMITED is registered at Suite 15, Ground Floor Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does 1ST STEP SOLUTIONS LIMITED do?

toggle

1ST STEP SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for 1ST STEP SOLUTIONS LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-06-06 with no updates.