GOALS ON TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Termination of appointment of Charles Adam Fletcher as a director on 2022-11-01

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Mr Philip Andrew Walker as a director on 2022-02-05

View Document

31/01/2231 January 2022 Notification of Philip Walker as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR CHARLES ADAM FLETCHER

View Document

08/01/218 January 2021 CESSATION OF PHILIP ANDREW WALKER AS A PSC

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ADAM FLETCHER

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR PHILIP ANDREW WALKER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES FLETCHER

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR CHARLES MALCOLM FLETCHER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP WALKER

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR PHILIP ANDREW WALKER

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 26 GROSVENOR STREET MAYFAIR LONDON W1K 4QW

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICES LIMITED

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 ADOPT ARTICLES 14/03/2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY BARRY HOLLAND

View Document

14/05/1314 May 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 44A BROOKFIELD GARDENS (R/O) WEST KIRBY WIRRAL CH48 4EL UNITED KINGDOM

View Document

14/05/1314 May 2013 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

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

View Accounts

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KAY HOLLAND / 23/06/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM BUTTS MEAD 6 EAST FARM MEWS CALDY WIRRAL CH48 1QB

View Document

24/06/1124 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WALKER / 01/01/2010

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/07/109 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O OLIVER & CO. BOOTH MANSION 30 WATERGATE STREET CHESTER CHESHIRE CH1 2LA ENGLAND

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM C/O LEES LLOYD WHITLEY SOUTHWOOD ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QX

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BKHLAW 47 HAMILTON SQUARE BIRKENHEAD CH41 5BD

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIR ABSOLVED FROM LIABI 23/04/07

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/05/071 May 2007 S386 DISP APP AUDS 23/04/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 4 CAVENDISH HOUSE CAVENDISH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7QL

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 5 FLECHER STREET ASHTON UNDER LYNE LANCASHIRE OL6 6BY

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 5 FLETCHER ROAD ASHDON-UNDER-LYME LANCS. OL6 6EY

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 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