GET SOLUTIONS UK LTD.

5 The Quadrant, Coventry, CV1 2EL, West Midlands, United Kingdom
StatusACTIVE
Company No.04889671
CategoryPrivate Limited Company
Incorporated05 Sep 2003
Age20 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048896710002

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Johnson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edwards

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edwards

Documents

View document PDF

Legacy

Date: 29 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark edwards / 01/08/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark andrew edwards

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alan dodd / 31/07/2007

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lee grant / 01/03/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERATT PROPERTIES LIMITED

24 NIDD APPROACH,WETHERBY,LS22 7UJ

Number:09990785
Status:ACTIVE
Category:Private Limited Company

HEATING THE NATION LIMITED

12 SANDRINGHAM ROAD,BRADFORD,BD14 6EA

Number:07996381
Status:ACTIVE
Category:Private Limited Company

JH KOMPETANSE LTD

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

LEGION STUDIOS LIMITED

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

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