GET SET HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Resolutions |
09/05/259 May 2025 | Resolutions |
03/04/253 April 2025 | Director's details changed for Paul Miller on 2025-04-03 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-07 with updates |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
08/03/248 March 2024 | Sub-division of shares on 2024-02-28 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Particulars of variation of rights attached to shares |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Change of share class name or designation |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Change of share class name or designation |
03/03/243 March 2024 | Particulars of variation of rights attached to shares |
03/03/243 March 2024 | Resolutions |
18/02/2418 February 2024 | Notification of Bryony Harrison-Miller as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Change of details for Paul Miller as a person with significant control on 2024-02-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Director's details changed for Miss Bryony Harrison on 2020-12-01 |
05/10/225 October 2022 | Satisfaction of charge 080943500001 in full |
05/10/225 October 2022 | Change of details for Paul Miller as a person with significant control on 2021-07-05 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
13/07/2113 July 2021 | Registered office address changed from Unit 5a&B Heron Trading Estate Alliance Road London W3 0RA England to Units 4&5 Wave Trade Park Concord Road London W3 0BF on 2021-07-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
22/11/1722 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 5A&B, HERON TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA ENGLAND |
04/07/174 July 2017 | DIRECTOR APPOINTED MISS BRYONY HARRISON |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 14 GRASMERE AVENUE LONDON W3 6JU |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
26/05/1526 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080943500001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/08/1323 August 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
15/01/1315 January 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 201 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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