GO 2 SOLUTIONS UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | Appointment of Mr Scott Michael Hopkins as a director on 2025-05-09 |
| 03/06/253 June 2025 | Accounts for a dormant company made up to 2022-04-29 |
| 03/06/253 June 2025 | Notification of Scott Michael Hopkins as a person with significant control on 2025-05-21 |
| 15/05/2515 May 2025 | Registered office address changed from 7 Abbey Barn Road Abbey Barn Road High Wycombe HP11 1RS England to Viglen House C/O Gkp Alperton Lane Wembley HA0 1HD on 2025-05-15 |
| 14/05/2414 May 2024 | Registered office address changed from 100 Watermarque 100 Browning Street Birmingham B16 8GZ United Kingdom to 7 Abbey Barn Road Abbey Barn Road High Wycombe HP11 1RS on 2024-05-14 |
| 15/06/2315 June 2023 | Cessation of Andrew Kelly as a person with significant control on 2023-06-15 |
| 15/06/2315 June 2023 | Termination of appointment of Andrew Kelly as a director on 2023-06-15 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
| 19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 29/01/2029 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM WATERMARQUE 100 BROWNING STREET BIRMINGHAM B16 8GZ ENGLAND |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 17/07/1717 July 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16 |
| 17/07/1717 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
| 06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 18 CLENT ROAD BIRMINGHAM B21 8DJ ENGLAND |
| 01/07/161 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 21/06/1621 June 2016 | PREVSHO FROM 30/06/2016 TO 30/04/2016 |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU |
| 01/06/161 June 2016 | COMPANY NAME CHANGED HARPER VALE ENERGY LIMITED CERTIFICATE ISSUED ON 01/06/16 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/11/1526 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
| 18/11/1518 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | DISS40 (DISS40(SOAD)) |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/06/1516 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 09/06/159 June 2015 | FIRST GAZETTE |
| 07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 9 NETHERHOUSE CLOSE BIRMINGHAM B44 9HR ENGLAND |
| 07/08/147 August 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM HAMPTON GRANGE 1 NETHERHOUSE CLOSE BIRMINGHAM B44 9HR ENGLAND |
| 24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FINANCIAL HOUSE 352 BEARWOOD ROAD BIRMINGHAM WEST MIDLANDS B66 4ET UNITED KINGDOM |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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