GET MORE TIME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
12/02/2512 February 2025 | Registered office address changed from 6 Saville Close Wynyard Billingham TS22 5GL England to Unit 37a Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 2025-02-12 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Amended micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Registered office address changed from Unit 3 Hartlepool Enterprise Centre Brougham Terrace Hartlepool Cleveland TS24 8EY England to 6 Saville Close Wynyard Billingham TS22 5GL on 2023-12-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM GET MORE TIME LIMITED BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JESSICA DOYLE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 4 & 5 BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JASON WILSON |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR JASON WILSON |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA DOYLE / 01/10/2011 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM NUMBER THIRTY SEVEN HARTLEPOOL ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY |
12/04/1212 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | 21/03/11 STATEMENT OF CAPITAL GBP 9 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | DIRECTOR APPOINTED MISS JESSICA DOYLE |
07/04/117 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILSON / 01/04/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O M WASLEY CHAPMAN AND COMPANY 95-97 ACKLAM ROAD MIDDLESBROUGH MIDDLESBROUGH TEESSIDE TS5 5HR |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILSON / 18/03/2010 |
18/03/1018 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM SOUTH VIEW OFFICE OLD LANE LONG MARSTON YORK NORTH YORKSHIRE YO26 7NF |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY LAURENCE DOYLE |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
04/04/084 April 2008 | SECRETARY APPOINTED LAURENCE DOYLE |
04/04/084 April 2008 | DIRECTOR APPOINTED JASON WILSON |
13/03/0813 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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