GO HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
04/08/254 August 2025 New | Confirmation statement made on 2025-04-05 with no updates |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-04-05 with no updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-10-18 |
18/10/2318 October 2023 | Previous accounting period extended from 2023-04-30 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
26/06/1826 June 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
21/04/1621 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
05/04/165 April 2016 | FIRST GAZETTE |
01/06/151 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/01/155 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/04/1220 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM MERIDEN HOUSE, 6 GREAT CORNBWO HALESOWEN WEST MIDLANDS B63 3AB |
07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/07/1026 July 2010 | ADOPT ARTICLES 06/07/2010 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, SECRETARY JAMESON SERVICES LIMITED |
30/06/1030 June 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
19/04/1019 April 2010 | S252 DISP LAYING ACC 22/12/2009 |
19/04/1019 April 2010 | S366A DISP HOLDING AGM 22/12/2009 |
19/04/1019 April 2010 | S369(4) SHT NOTICE MEET 22/12/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/04/057 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | S80A AUTH TO ALLOT SEC 31/03/05 |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: PHOENIX HOUSE CASTLE STREET TIPTON WEST MIDLANDS DY4 8HP |
26/05/0426 May 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
04/07/034 July 2003 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
03/05/023 May 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | SECRETARY RESIGNED |
17/04/0117 April 2001 | DIRECTOR RESIGNED |
05/04/015 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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