GET OUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

27/09/2427 September 2024 Director's details changed for Mrs Lorna Mary Marina Burch on 2024-09-02

View Document

27/09/2427 September 2024 Change of details for Mrs Lorna Mary Marina Burch as a person with significant control on 2024-09-02

View Document

27/09/2427 September 2024 Change of details for Mr Mark Steven Burch as a person with significant control on 2024-09-02

View Document

27/09/2427 September 2024 Director's details changed for Mr Mark Steven Burch on 2024-09-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Change of details for Mr Mark Steven Burch as a person with significant control on 2018-05-17

View Document

16/03/2316 March 2023 Change of details for Mrs Lorna Mary Marina Burch as a person with significant control on 2018-05-17

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Director's details changed for Mrs Lorna Mary Marina Burch on 2022-01-01

View Document

26/01/2326 January 2023 Change of details for Mrs Lorna Mary Marina Burch as a person with significant control on 2022-01-01

View Document

26/01/2326 January 2023 Change of details for Mr Mark Steven Burch as a person with significant control on 2022-01-01

View Document

26/01/2326 January 2023 Director's details changed for Mr Mark Steven Burch on 2022-01-01

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MARY MARINA BURCH

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS LORNA MARY MARINA BURCH

View Document

08/01/188 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BURCH / 01/07/2015

View Document

09/12/159 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

06/09/156 September 2015 REGISTERED OFFICE CHANGED ON 06/09/2015 FROM GROUND FLOOR PROVIDENCE MILL ALEXANDRA STREET HYDE CHESHIRE SK14 1DX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LORNA MARY MARINA BURCH / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BURCH / 01/12/2014

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT D1-D3 STOCKPORT TRADING ESTATE YEW STREET STOCKPORT CHESHIRE SK4 2JZ

View Document

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN BURCH / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 23 MEADOW INDUSTRIAL ESTATE WATER STREET STOCKPORT CHESHIRE SK1 2BX

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 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