GET HANDSON LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Sam Anthony Harradine as a director on 2025-06-06

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2022-09-15

View Document

05/11/245 November 2024 Registered office address changed from Unit 10 5 Pankhurst Close Exmouth Devon EX8 2TB England to Unit 23, Hogsbrook Units Greendale Business Park Woodbury Exeter Devon EX5 1PY on 2024-11-05

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

04/03/224 March 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

17/12/2117 December 2021 Cessation of Toby Rix as a person with significant control on 2021-11-22

View Document

17/12/2117 December 2021 Cessation of Sam Anthony Harradine as a person with significant control on 2021-11-22

View Document

17/12/2117 December 2021 Notification of a person with significant control statement

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

17/12/2117 December 2021 Appointment of Mr Peter Charles Gordon as a director on 2021-11-22

View Document

17/12/2117 December 2021 Consolidation of shares on 2021-11-05

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

17/12/2117 December 2021 Appointment of Mr Harry Douglas Hill as a director on 2021-11-22

View Document

17/12/2117 December 2021 Registered office address changed from Flat 2 61 Salterton Road Exmouth EX8 2EQ England to Queensgate House 48 Queen Street Exeter EX4 3SR on 2021-12-17

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

17/12/2117 December 2021 Appointment of Mr Toby Rix as a director on 2021-11-22

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

16/12/2116 December 2021 Notification of Toby Rix as a person with significant control on 2021-10-13

View Document

16/12/2116 December 2021 Change of details for Mr Sam Anthony Harradine as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

11/10/2111 October 2021 Certificate of change of name

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