- Company Overview for GET SUPPORT IT SERVICES LIMITED (07003640)
- Filing history for GET SUPPORT IT SERVICES LIMITED (07003640)
- People for GET SUPPORT IT SERVICES LIMITED (07003640)
- More for GET SUPPORT IT SERVICES LIMITED (07003640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Rohan Lumer-Raybould on 1 May 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Mr Rohan Lumer-Raybould on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Mr James Craddock on 3 September 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mr James Craddock on 1 December 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Rohan Lumer-Raybould on 1 December 2009 | |
24 Sep 2010 | CH03 | Secretary's details changed for Mr James Craddock on 1 December 2009 | |
01 Dec 2009 | CERTNM |
Company name changed it services (oxford) LIMITED\certificate issued on 01/12/09
|
|
01 Dec 2009 | CONNOT | Change of name notice | |
24 Nov 2009 | CERTNM |
Company name changed get support it services LIMITED\certificate issued on 24/11/09
|
|
24 Nov 2009 | CONNOT | Change of name notice | |
13 Oct 2009 | AD01 | Registered office address changed from Unit 6 the Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ England on 13 October 2009 | |
28 Aug 2009 | NEWINC | Incorporation |