Advanced company searchLink opens in new window

GET SUCCESS LIMITED

Company number 09985551

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)
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
07 May 2017 TM01 Termination of appointment of Julie O'hara-Gradwell as a director on 7 May 2017
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 150