GO 2 DRIVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Registered office address changed from Commodore House Conway Road Colwyn Bay LL29 7AW Wales to Unit 32 st. Asaph Business Park St. Asaph LL17 0JA on 2025-05-22

View Document

09/01/259 January 2025 Miscellaneous

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Registration of charge 096546410003, created on 2023-12-06

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Registered office address changed from Penrhos Manor Oak Drive Colwyn Bay LL29 7YW Wales to Commodore House Conway Road Colwyn Bay LL29 7AW on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Satisfaction of charge 096546410002 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EMRYS HUGHES / 26/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROMLEY

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EMRYS HUGHES / 06/12/2019

View Document

06/12/196 December 2019 CESSATION OF STEPHEN RICHARD BROMLEY AS A PSC

View Document

26/11/1926 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096546410001

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096546410002

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/03/191 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NEW SHARE CLASS/ SHARE ISSUED 30/05/2018

View Document

12/06/1812 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 1204

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 1200

View Document

08/03/188 March 2018 COMPANY NAME CHANGED DRIVER HIRE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

08/03/188 March 2018 Resolutions

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY CONWY LL29 7AW WALES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EMRYS HUGHES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD BROMLEY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM SUITE 7 RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB WALES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 4 PARADISE CRESCENT PARADISE ROAD PENMAENMAWR LL34 6AR WALES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 CURREXT FROM 30/06/2016 TO 31/08/2016

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096546410001

View Document

24/06/1524 June 2015 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