About

Registered Number: 05813175
Date of Incorporation: 11/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX

 

Out of Step Ltd was registered on 11 May 2006, it has a status of "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Martyn Jody 31 May 2018 - 1
COTTINGHAM, Emily Beth 01 October 2015 - 1
COTTINGHAM, Ross Andrew 11 May 2006 - 1
BREWER, Antony 04 July 2006 07 April 2014 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 November 2019
MA - Memorandum and Articles 23 May 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 03 May 2019
SH08 - Notice of name or other designation of class of shares 02 May 2019
AA - Annual Accounts 08 February 2019
CH01 - Change of particulars for director 03 January 2019
AP01 - Appointment of director 14 December 2018
SH08 - Notice of name or other designation of class of shares 21 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 18 May 2016
SH08 - Notice of name or other designation of class of shares 24 February 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 16 October 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 28 May 2014
RESOLUTIONS - N/A 30 April 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 June 2013
AAMD - Amended Accounts 16 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AR01 - Annual Return 09 June 2011
AAMD - Amended Accounts 01 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Fixed and floating charge 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.