GET SET MORTGAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

03/02/233 February 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Registered office address changed from Derlwyn Cottage Llanfair Road Ruthin LL15 2RS Wales to Kemp House 152-160 City Road London EC1V 2NX on 2021-12-22

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060692530001

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM C/O SADIA AHMAD UNITY HOUSE SUITE 102/103 FIRST FLOOR 49/51 PRESTON NEW ROAD BLACKBURN LANCS BB2 6AE ENGLAND

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MISS SADIA AHMAD / 27/06/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 11 HARLECH CLOSE HASLINGDEN ROSSENDALE LANCASHIRE BB4 6TL ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM CROFT GRANGE, BEARDWOOD FOLD BEARDWOOD BLACKBURN LANCASHIRE BB2 7AS

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADIA AHMAD / 01/02/2015

View Document

16/02/1616 February 2016 SAIL ADDRESS CHANGED FROM: C/O GET SET MORTGAGES CROFT GRANGE BEARDWOOD FOLD BEARDWOOD BLACKBURN LANCASHIRE BB2 7AS UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/10/1525 October 2015 25/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY YASIR AHMAD

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/1011 October 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADIA AHMAD / 14/02/2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 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