GETINGE IT SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-04-15 with no updates

View Document

18/06/2518 June 2025 NewRegistered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ United Kingdom to Unit 3 Indurent Park Andressey Way Chaddesden Derby DE21 6YH on 2025-06-18

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-12-31

View Document

22/11/2322 November 2023 Termination of appointment of Charlotte Josefine Enlund as a director on 2023-11-22

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNAU

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED CHARLOTTE JOSEFINE ENLUND

View Document

15/10/1915 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

11/07/1911 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/07/1911 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

11/07/1911 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR RASMUS JENSEN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED THOMAS HERLEV ENEVOLDSEN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NORMINGTON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHCOTT

View Document

04/04/194 April 2019 DIRECTOR APPOINTED STÉPHANE JULIEN LE ROY

View Document

02/04/192 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/11/1826 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

26/11/1826 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/12/171 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

04/10/174 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED ALTRAX GROUP LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ARJO HUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE LEDFORDSHIRE LU5 5XF

View Document

02/06/152 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019255610005

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BLOOM

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PER-OLA NILSSON

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR RASMUS STEEN JENSEN

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR DUNCAN MACRAE NORMINGTON

View Document

28/08/1428 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL BACON

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM GROUP HOUSE BOWLING HILL BUSINESS PARK CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6JL

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED PER OLA NILSSON

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MICHAEL TORBEN LUNAU

View Document

17/06/1417 June 2014 SECRETARY APPOINTED RICHARD BLOOM

View Document

17/06/1417 June 2014 ADOPT ARTICLES 02/06/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUCKLING

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA SUCKLING

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BACON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BACON

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/01/147 January 2014 SECOND FILING WITH MUD 15/04/13 FOR FORM AR01

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR DUNCAN MACRAE NORMINGTON

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR DUNCAN MACRAE NORMINGTON

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR ANDREW CLIVE SOUTHCOTT

View Document

30/07/1230 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUCKLING / 27/07/2012

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BACON / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JEAN BACON / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BACON / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SUCKLING / 27/07/2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED ANGELA SUCKLING

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SYLVIA JEAN BACON

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 16/04/2011

View Document

03/06/113 June 2011 15/04/11 NO CHANGES

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/07/09; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/12/068 December 2006 £ SR 25000@1 28/02/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/068 May 2006 £ IC 150100/125100 31/08/05 £ SR 25000@1=25000

View Document

08/05/068 May 2006 S-DIV 31/03/06

View Document

08/05/068 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 SUBDIVIDE 31/03/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 £ IC 75100/50100 28/02/05 £ SR 25000@1=25000

View Document

30/03/0530 March 2005 £ IC 100100/75100 31/08/04 £ SR 25000@1=25000

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 £ IC 150100/125100 29/02/04 £ SR 25000@1=25000

View Document

16/07/0416 July 2004 £ IC 175100/150100 31/08/03 £ SR 25000@1=25000

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 16/09/02

View Document

25/09/0225 September 2002 £ NC 1000/200000 16/09

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED PIERRE CESSON LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: UNIT 5 BOWLING HILL BUSINESS PARK QUARRY ROAD CHIPPING SODBURY BRISTOL AVON BS17 6DA

View Document

10/07/9510 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: GROUP HOUSE 9 HORSE STREET CHIPPING SODBURY BRISTOL AVON BS17 6DA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

27/04/8827 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

27/04/8827 April 1988 EXEMPTION FROM APPOINTING AUDITORS 060488

View Document

30/03/8830 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8524 June 1985 CERTIFICATE OF INCORPORATION

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