GET GENERATION LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Alan William Dodd as a director on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Kevin Twaites as a director on 2025-02-04

View Document

31/01/2531 January 2025 Termination of appointment of Paul Stuart Hale as a director on 2025-01-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/02/2422 February 2024 Notification of Neil Jonathan Askew as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Cessation of Get Solutions Uk Limited as a person with significant control on 2024-02-21

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-02-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114969270001

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 4 SCIMITAR WAY COVENTRY CV3 4GA UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 CESSATION OF ALAN DODD AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GET SOLUTIONS UK LIMITED

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company