Advanced company searchLink opens in new window

GET ON SOLUTIONS LIMITED

Company number 09046095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Feb 2019 PSC04 Change of details for Mr Abbas Ali as a person with significant control on 17 February 2019
04 Feb 2019 PSC01 Notification of Abbas Ali as a person with significant control on 4 February 2019
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
16 Sep 2017 AP01 Appointment of Mrs Zonera Ali as a director on 16 September 2017
16 Sep 2017 TM01 Termination of appointment of Abbas Ali as a director on 16 September 2017
16 Sep 2017 TM02 Termination of appointment of Abbas Ali as a secretary on 16 September 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
17 Aug 2015 CH01 Director's details changed for Mr Abbas Ali on 17 August 2015
17 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
03 Feb 2015 AD01 Registered office address changed from , Midland House 41 King Street, Luton, LU1 2DW, England to Britannic House 18 - 20 Dunstable Road Luton LU1 1DY on 3 February 2015
02 Feb 2015 CH01 Director's details changed for Mrs Amena Begum on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Abbas Ali on 2 February 2015
02 Feb 2015 CH03 Secretary's details changed for Mr Abbas Ali on 2 February 2015