GET SET SCENERY LTD.
Status | ACTIVE |
Company No. | 03873163 |
Category | Private Limited Company |
Incorporated | 08 Nov 1999 |
Age | 24 years, 6 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
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
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
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
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
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/09/06--------- £ si 2@1=2 £ ic 100/102
Documents
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
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
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
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
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
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
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
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
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
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
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
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
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
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Legacy
Date: 30 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09764928 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WOODBERRY AVENUE,HARROW,HA2 6AU
Number: | 09432120 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 DORRINGTON ROAD,BIRMINGHAM,B42 1QR
Number: | 11224778 |
Status: | ACTIVE |
Category: | Private Limited Company |