GET SOLUTIONS (NW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

21/02/2421 February 2024 Change of details for Mrs Kath Lawrenson as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Secretary's details changed for Kathleen Lawrenson on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mrs Kathleen Lawrenson on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 28 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 2024-02-21

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM SUITE 9 HATTERSLEY HOUSE 1 HATTERSLEY COURT BURSCOUGH ROAD ORMSKIRK LANCASHIRE L39 2AY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DODD

View Document

28/10/1328 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 110

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1328 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENSON

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE GRANT

View Document

11/01/1211 January 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 03/03/11 STATEMENT OF CAPITAL GBP 200

View Document

24/03/1124 March 2011 ALTER MEM AND ARTS 03/03/2011

View Document

24/03/1124 March 2011 ARTICLES OF ASSOCIATION

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART GRANT / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM DODD / 01/01/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM SUITE 10 MAWTEC HOUSE NEW STREET MAWDESLEY LANCASHIRE L40 2QP

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MRS KATHLEEN LAWRENSON

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENSON / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LAWRENSON / 28/10/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information