GET THE POINT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Notification of Ruth Helen Alder as a person with significant control on 2021-09-28

View Document

16/04/2516 April 2025 Registered office address changed from PO Box 2 Templelands High Street Dunbar East Lothian EH42 1EN Scotland to 29 High Street Dunbar EH42 1EN on 2025-04-16

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 2 TEMPLELANDS 29 HIGH STREET DUNBAR EAST LOTHIAN EH42 1EN SCOTLAND

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 2 TEMPLELANDS 29 HIGH STREET DUNBAR EAST LOTHIAN SCOTLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O DICKSON & CO 1 THE SQUARE EAST LINTON EAST LOTHIAN EH40 3AD

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY RUTH ALDER

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR CHARLES PHILIP IMMIRZI

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH ALDER

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP IMMIRZI / 08/09/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH ALDER / 17/10/2008

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IMMIRZI / 17/10/2008

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 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


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