GO ACCOUNTANCY & OUTSOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Registration of charge 095702040004, created on 2024-12-06

View Document

31/10/2431 October 2024 Cessation of Callum Trew as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Notification of Aileen Fraser Ritchie as a person with significant control on 2024-10-31

View Document

15/10/2415 October 2024 Appointment of Miss Aileen Fraser Ritchie as a director on 2024-10-01

View Document

07/10/247 October 2024 Certificate of change of name

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2021-09-30

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2022-09-30

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2018-09-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2019-09-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2020-09-30

View Document

16/08/2416 August 2024 Registered office address changed from Saracen House City Office Park Crusader Road Lincoln LN6 7AS England to Unit E2 the Point Office Park Weaver Road Lincoln LN6 3QN on 2024-08-16

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/07/245 July 2024 Satisfaction of charge 095702040003 in full

View Document

05/07/245 July 2024 Confirmation statement made on 2023-05-31 with no updates

View Document

04/07/244 July 2024 Appointment of Mr Callum Trew as a director on 2022-06-10

View Document

04/07/244 July 2024 Confirmation statement made on 2021-05-31 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2022-05-31 with no updates

View Document

04/07/244 July 2024 Notification of Callum Trew as a person with significant control on 2022-06-10

View Document

04/07/244 July 2024 Registered office address changed from Unit D1 the Quays Burton Waters Lincoln LN1 2XG England to Saracen House City Office Park Crusader Road Lincoln LN6 7AS on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Raymond Arthur Trew as a person with significant control on 2022-06-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 4 LOW MOOR ROAD LINCOLN LN6 3JY ENGLAND

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY SARAH LYSANDROU

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

24/09/1824 September 2018 CESSATION OF VENTURIS TRUSTEES LTD AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTUS INVESTMENTS LTD

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095702040003

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095702040001

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095702040002

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURIS TRUSTEES LTD

View Document

11/07/1711 July 2017 16/11/15 STATEMENT OF CAPITAL GBP 500000

View Document

11/07/1711 July 2017 CESSATION OF RAYMOND ARTHUR TREW AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/05/178 May 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095702040002

View Document

15/09/1615 September 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

23/08/1623 August 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/1623 August 2016 REREG PLC TO PRI; RES02 PASS DATE:20/08/2016

View Document

23/08/1623 August 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/08/1623 August 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095702040001

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR RAYMOND ANTHONY TREW

View Document

04/05/164 May 2016 SECRETARY APPOINTED MISS SARAH JANE LYSANDROU

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BREEN

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 1 MODWEN ROAD SALFORD M5 3EZ UNITED KINGDOM

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE NEGUS-HILL

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BREEN

View Document

30/04/1530 April 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