GET ON SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Termination of appointment of Abbas Ali as a director on 2023-10-20

View Document

09/10/239 October 2023 Cessation of Abbas Ali as a person with significant control on 2023-10-02

View Document

09/10/239 October 2023 Notification of Zonera Ali as a person with significant control on 2023-10-02

View Document

18/09/2318 September 2023 Change of details for Mr Abbas Ali as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Abbas Ali on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Ms Zonera Ali on 2023-09-18

View Document

25/08/2325 August 2023 Termination of appointment of Mustafa Mohammed as a director on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of Mr Mustafa Mohammed as a director on 2023-08-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Director's details changed for Mr Abbas Ali on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr Abbas Ali as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Ms Zonera Ali on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MS ZONERA ALI

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZONERA ALI

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR ABBAS ALI

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR AMENA BEGUM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 PSC'S CHANGE OF PARTICULARS / MR ABBAS ALI / 17/02/2019

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBAS ALI

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY ABBAS ALI

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MRS ZONERA ALI

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR ABBAS ALI

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

19/08/1619 August 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/08/1517 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ALI / 17/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Registered office address changed from , Midland House 41 King Street, Luton, LU1 2DW, England to Britannic House 18 - 20 Dunstable Road Luton LU1 1DY on 2015-02-03

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM MIDLAND HOUSE 41 KING STREET LUTON LU1 2DW ENGLAND

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMENA BEGUM / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ALI / 02/02/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ABBAS ALI / 02/02/2015

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MIDLAND HOUSE 41 KING STREE LUTON LU1 2DW ENGLAND

View Document

09/07/149 July 2014 Registered office address changed from , 19 Laburnum Grove, Luton, LU3 2DW, England on 2014-07-09

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ALI / 01/07/2014

View Document

09/07/149 July 2014 Registered office address changed from , Midland House 41 King Stree, Luton, LU1 2DW, England on 2014-07-09

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ABBAS ALI / 01/07/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 19 LABURNUM GROVE LUTON LU3 2DW ENGLAND

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information