GET WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/12/2113 December 2021 Change of details for Mr Nicholas Barry Cole as a person with significant control on 2021-12-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA MARIE CLAIRE HIGGINS / 01/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY COLE / 01/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY COLE / 01/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS WARING / 01/12/2018

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 12TH FLOOR BLUE TOWER MEDIA CITY UK MANCHESTER M50 2ST ENGLAND

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES LEWIS WARING

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR LEON WESLEY JAMES SCOTT-CULLEN

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MISS HOLLY JANICE CARLO

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MISS NATASHA MARIE CLAIRE HIGGINS

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY COLE / 08/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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