GO 2 SOLUTIONS UK LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Appointment of Mr Scott Michael Hopkins as a director on 2025-05-09

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2022-04-29

View Document

03/06/253 June 2025 Notification of Scott Michael Hopkins as a person with significant control on 2025-05-21

View Document

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

View Document

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

View Document

15/06/2315 June 2023 Cessation of Andrew Kelly as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Andrew Kelly as a director on 2023-06-15

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM WATERMARQUE 100 BROWNING STREET BIRMINGHAM B16 8GZ ENGLAND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/07/1717 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 18 CLENT ROAD BIRMINGHAM B21 8DJ ENGLAND

View Document

01/07/161 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU

View Document

01/06/161 June 2016 COMPANY NAME CHANGED HARPER VALE ENERGY LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 9 NETHERHOUSE CLOSE BIRMINGHAM B44 9HR ENGLAND

View Document

07/08/147 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM HAMPTON GRANGE 1 NETHERHOUSE CLOSE BIRMINGHAM B44 9HR ENGLAND

View Document

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

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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