- Company Overview for GET SUCCESS LIMITED (09985551)
- Filing history for GET SUCCESS LIMITED (09985551)
- People for GET SUCCESS LIMITED (09985551)
- More for GET SUCCESS LIMITED (09985551)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
30 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
18 Jun 2023 | TM01 | Termination of appointment of Montgomery-Everard Edward John Lord as a director on 5 June 2023 | |
18 Jun 2023 | PSC07 | Cessation of Montgomery-Everard Edward John Lord as a person with significant control on 3 June 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
29 Dec 2021 | PSC04 | Change of details for Mr Fabian Edward John Lord as a person with significant control on 23 December 2021 | |
29 Dec 2021 | PSC01 | Notification of Montgomery-Everard Edward John Lord as a person with significant control on 23 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Montgomery-Everard Edward John Lord as a director on 23 December 2021 | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Fabian Edward John Lord on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 21 Royal Court Drive Bolton Greater Manchester BL1 4AZ England to 23 Old Oak Gardens Walton-Le-Dale Preston Lancashire PR5 4BF on 9 November 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from The Granary, Hill Farm Willesley Wood Side Willesley Ashby-De-La-Zouch Leicestshire LE65 2UP England to 21 Royal Court Drive Bolton Greater Manchester BL1 4AZ on 25 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from Melrose House 181 Chorley New Road Bolton BL1 4QZ England to The Granary, Hill Farm Willesley Wood Side Willesley Ashby-De-La-Zouch Leicestshire LE65 2UP on 18 December 2017 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |