GO PENSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Secretary's details changed for Miss Susan Edna Catherine Phillips on 2023-04-30

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

07/10/217 October 2021 Appointment of Miss Tina Oversby as a director on 2021-10-01

View Document

05/10/215 October 2021 Change of details for Mr Christopher Stanley as a person with significant control on 2021-09-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 1 DUNSTALL BUSINESS CENTRE ASTWOOD LANE FECKENHAM B96 6QH ENGLAND

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANLEY / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN PHILLIPS / 19/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN PHILLIPS / 09/04/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANLEY / 09/04/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN EDNA CATHERINE PHILLIPS / 09/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM F3 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 1 DUNSTALL BUSINESS CENTRE ASTWOOD LANE FECKENHAM WORCESTERSHIRE B96 6QH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN PHILLIPS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BUNNEY

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JAMES STANLEY / 01/05/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 237 QUEENS ROAD WIMBLEDON LONDON SW19 8NY

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED MRS CLAUDIA BUNNEY

View Document

07/02/127 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JAMES STANLEY / 01/10/2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM YORK COURT ALT GROVE ST GEORGES ROAD WIMBLEDON LONDON SW19 4DZ

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 ADOPT ARTICLES 04/04/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: YORK COURT ALT GROVE ST GEORGES ROAD WIMBLEDON SW19 4DZ

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: YORK COURT ALT GROVE ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4DZ

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: MERE HOUSE 55B WOOD STREET WALLINGFORD OXON OX10 0AY

View Document

15/04/0315 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED KHPMC SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/04/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 EXEMPTION FROM APPOINTING AUDITORS 25/06/99

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/99

View Document

01/07/991 July 1999 ACC. REF. DATE SHORTENED FROM 28/03/00 TO 30/04/99

View Document

01/07/991 July 1999 EXEMPTION FROM APPOINTING AUDITORS 11/06/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/03/99

View Document

13/11/9813 November 1998 S80A AUTH TO ALLOT SEC 20/10/98

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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