GOOD INTENT SOLUTIONS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-08

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR COLUM MARK RICHARD MAHONEY / 01/09/2018

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLUM MARK RICHARD MAHONEY / 01/09/2018

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/04/161 April 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

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLUM MARK RICHARD MAHONEY / 13/02/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 59 JUNCTION ROAD BURGESS HILL WEST SUSSEX RH15 0JL ENGLAND

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information