GO SYSTEMS UK LTD

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

20/10/2120 October 2021 Change of details for Mrs Sophia Dickens as a person with significant control on 2021-04-16

View Document

20/10/2120 October 2021 Cessation of James Dickens as a person with significant control on 2021-04-16

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 01/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 01/10/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY ALEXIS DICKENS

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX ENGLAND

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 13/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 13/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 13/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 13/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 23/08/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DICKENS / 28/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKINS / 28/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DICKINS JAMES DICKINS / 28/06/2016

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS DICKINS / 28/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKINS / 28/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DICKINS / 11/06/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS DICKENS / 01/05/2011

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 11/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA DICKENS / 11/06/2013

View Document

21/10/1221 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

21/10/1221 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 11/10/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS SOPHIA DICKENS

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKENS / 14/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 2 114 MAYGROVE ROAD LONDON NW6 2ED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 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