GETSTARTED LIMITED

The Marketing Suite Regents Court The Marketing Suite Regents Court, Carlisle, CA6 4SJ
StatusACTIVE
Company No.06019111
CategoryPrivate Limited Company
Incorporated05 Dec 2006
Age17 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

GETSTARTED LIMITED is an active private limited company with number 06019111. It was incorporated 17 years, 6 months, 10 days ago, on 05 December 2006. The company address is The Marketing Suite Regents Court The Marketing Suite Regents Court, Carlisle, CA6 4SJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Goddard

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060191110005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060191110005

Charge creation date: 2020-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060191110004

Charge creation date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Dallimore

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Dec 2014

Category: Address

Type: AD02

Old address: C/O Kingmoor Park Properties Ltd the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England

New address: The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Dec 2014

Category: Address

Type: AD04

New address: The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060191110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: the Marketing Suite Unit D Baron Way Kingmoor Business Park Carlisle CA6 4SJ England

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: the Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Jeffrey Field

Change date: 2011-12-23

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: the Marketing Suit Unit D Barron Way, Kingmoor Business Park, Carlisle Cumbria CA6 4SJ

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date

Date: 31 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/02/07--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: 134 percival rd enfield EN1 1QU

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAGE ENGINEERING LIMITED

COATE BARN ETCHILHAMPTON ROAD,DEVIZES,SN10 3LD

Number:06694140
Status:ACTIVE
Category:Private Limited Company

ANDE TRADE LLP

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:OC345575
Status:ACTIVE
Category:Limited Liability Partnership

FLAMIN' JAYS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11680666
Status:ACTIVE
Category:Private Limited Company

JAY'S EXPORT SOLUTIONS LTD

2 KINGSWOOD CLOSE,LONDON,SW8 2TP

Number:11440566
Status:ACTIVE
Category:Private Limited Company

JOHN AND RITA LEISURE LIMITED

21 HORSE STREET,BRISTOL,BS37 6DA

Number:09521708
Status:ACTIVE
Category:Private Limited Company

NEBULA PRODUCTIONS LTD

THE STUDIO,CAMBERLEY,GU15 3HL

Number:07918126
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