GO TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Paula Janet O'neill as a person with significant control on 2024-01-01

View Document

08/07/248 July 2024 Change of details for Richard Kevin O'neill as a person with significant control on 2024-01-01

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANET O'NEILL / 10/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN ONEILL / 10/07/2015

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEVIN O'NEILL / 10/07/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEVIN O`NEILL / 10/07/2014

View Document

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN ONEILL / 10/07/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA ENGLAND

View Document

03/07/133 July 2013 DIRECTOR APPOINTED PAULA JANET O'NEILL

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 26 WATFORD METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9XD

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD O'NEILL

View Document

25/09/1225 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/07/1123 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT O'NEILL / 10/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN O`NEILL / 09/07/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 13 CHILCOTT RD WATFORD HERTFORDSHIRE WD2 5LF

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED G.O. CABLES LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

28/05/9128 May 1991 EXEMPTION FROM APPOINTING AUDITORS 04/01/91

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 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