GET SET SCENERY LTD.

Unit 8, Withey Duffryn Court, Unit 8, Withey Duffryn Court,, Hengoed, CF82 7RJ, Mid Glamorgan
StatusACTIVE
Company No.03873163
CategoryPrivate Limited Company
Incorporated08 Nov 1999
Age24 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

GET SET SCENERY LTD. is an active private limited company with number 03873163. It was incorporated 24 years, 6 months, 23 days ago, on 08 November 1999. The company address is Unit 8, Withey Duffryn Court, Unit 8, Withey Duffryn Court,, Hengoed, CF82 7RJ, Mid Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Anthony Richmond

Change date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-21

Psc name: Mr Kevin Anthony Richmond

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin Anthony Richmond

Change date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Anthony Richmond

Change date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Brian Wilkes

Cessation date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brian Wilkes

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Anthony Brian Wilkes

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Guido Gillard

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Kevin Anthony Richmond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from cape unit 8 duffryn industrial park ystrad mynach hengoed mid glamorgan CF82 7RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/09/06--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corporate displays LIMITED\certificate issued on 21/11/05

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: 12 museum place cardiff south glamorgan CF10 3NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SPARKLY GEM HEALTHCARE LIMITED

1 CRICHTON AVENUE,YORK,YO30 6EG

Number:10430113
Status:ACTIVE
Category:Private Limited Company

DMG INVESTMENTS (UK NO.2) LIMITED

3 BLACKWALL TRADING ESTATE,LONDON,E14 0JP

Number:11727615
Status:ACTIVE
Category:Private Limited Company

INVENTORY MANAGEMENT ONLINE LTD

BLOCK C BLOCK C,HIGH BARNET,EN5 4DJ

Number:09848031
Status:ACTIVE
Category:Private Limited Company

ISAPON LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09764928
Status:ACTIVE
Category:Private Limited Company

NAS OPTOMETRY SERVICES LTD

11 WOODBERRY AVENUE,HARROW,HA2 6AU

Number:09432120
Status:ACTIVE
Category:Private Limited Company

TEAM EXPRESS LTD

105 DORRINGTON ROAD,BIRMINGHAM,B42 1QR

Number:11224778
Status:ACTIVE
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