GET SOLUTIONS UK LTD.
Status | ACTIVE |
Company No. | 04889671 |
Category | Private Limited Company |
Incorporated | 05 Sep 2003 |
Age | 20 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GET SOLUTIONS UK LTD. is an active private limited company with number 04889671. It was incorporated 20 years, 8 months, 26 days ago, on 05 September 2003. The company address is 5 The Quadrant, Coventry, CV1 2EL, West Midlands, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 14 May 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Thomas Kelly
Cessation date: 2024-04-15
Documents
Termination director company with name termination date
Date: 14 May 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-15
Officer name: Andrew Thomas Kelly
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-23
Psc name: Mr Alan William Dodd
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Cessation of a person with significant control
Date: 08 Sep 2020
Action Date: 23 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Stuart Grant
Cessation date: 2016-08-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
Old address: Building 4 Argosy Court Scimitar Way Coventry West Midlands CV3 4GA
New address: 5 the Quadrant Coventry West Midlands CV1 2EL
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 18 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048896710002
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jayne Bainbridge
Termination date: 2018-06-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Jayne Bainbridge
Cessation date: 2018-05-16
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 21 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Tom Johnson
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Johnson
Termination date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Stuart Grant
Termination date: 2016-08-23
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Stuart Grant
Termination date: 2016-08-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048896710003
Charge creation date: 2015-07-09
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Andrew Thomas Kelly
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Ms Lisa Jayne Bainbridge
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Johnson
Change date: 2014-08-26
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Stuart Grant
Change date: 2014-08-26
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan William Dodd
Change date: 2014-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2014
Action Date: 07 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048896710002
Charge creation date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Johnson
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edwards
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Lee Stuart Grant
Documents
Termination director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edwards
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-01
Old address: Whitley Business Park Building 4 Coventry CV3 4LF
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Edwards
Change date: 2010-09-05
Documents
Change person secretary company with change date
Date: 01 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-05
Officer name: Mr Alan William Dodd
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Stuart Grant
Change date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark edwards / 01/08/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from 6 unicorn avenue coventry west midlands CV5 7GH
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark andrew edwards
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alan dodd / 31/07/2007
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lee grant / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts amended with made up date
Date: 05 Jun 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 07 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 06/10/03 from: 6 unicorn avenue caston green coventry west midlands CV5 7GH
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 NIDD APPROACH,WETHERBY,LS22 7UJ
Number: | 09990785 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SANDRINGHAM ROAD,BRADFORD,BD14 6EA
Number: | 07996381 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07004557 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST GENTS (POTTERS BAR) LIMITED
CHASE GREEN HOUSE,ENFIELD,EN2 6NF
Number: | 07372151 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,NEWPORT,NP20 1GN
Number: | 11499975 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MENDES COMPANY INTERNATIONAL LTD
230 GREEN LANES,LONDON,N4 2JG
Number: | 11708266 |
Status: | ACTIVE |
Category: | Private Limited Company |