GO-SECURE IT LTD

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY United Kingdom to 63 63 Dunnock Road Dunfermline KY11 8QE on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Susanne Jacqueline White as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Neville Taylor as a director on 2022-12-15

View Document

16/12/2216 December 2022 Notification of Neville Taylor as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Termination of appointment of Susanne Jacqueline White as a director on 2022-12-15

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-11-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-07 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2019-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LONGSTAFF

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE JACQUELINE WHITE / 30/04/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LONGSTAFF / 30/04/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS SUSANNE JACQUELINE WHITE

View Document

28/05/1928 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019

View Document

28/05/1928 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LONGSTAFF

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM SUITE 19, REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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