GET MORE TIME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from 6 Saville Close Wynyard Billingham TS22 5GL England to Unit 37a Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 2025-02-12

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Amended micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Registered office address changed from Unit 3 Hartlepool Enterprise Centre Brougham Terrace Hartlepool Cleveland TS24 8EY England to 6 Saville Close Wynyard Billingham TS22 5GL on 2023-12-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM GET MORE TIME LIMITED BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA DOYLE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 4 & 5 BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JASON WILSON

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR JASON WILSON

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA DOYLE / 01/10/2011

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM NUMBER THIRTY SEVEN HARTLEPOOL ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY

View Document

12/04/1212 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 21/03/11 STATEMENT OF CAPITAL GBP 9

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MISS JESSICA DOYLE

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILSON / 01/04/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O M WASLEY CHAPMAN AND COMPANY 95-97 ACKLAM ROAD MIDDLESBROUGH MIDDLESBROUGH TEESSIDE TS5 5HR

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILSON / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM SOUTH VIEW OFFICE OLD LANE LONG MARSTON YORK NORTH YORKSHIRE YO26 7NF

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY LAURENCE DOYLE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/04/084 April 2008 SECRETARY APPOINTED LAURENCE DOYLE

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JASON WILSON

View Document

13/03/0813 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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