GO COMMUNICATIONS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Director's details changed for Ms Katherine Elizabeth Jean Goodall on 2023-03-04

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

12/04/2112 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH JEAN GOODALL / 15/05/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

03/06/153 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECOND FILING FOR FORM AP01

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BUCHANAN MAYBERRY / 23/11/2012

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LORRAINE MAYBERRY / 23/11/2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH JEAN GOODALL / 23/11/2012

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH JEAN GOODALL

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/11/1016 November 2010 ADOPT ARTICLES 05/11/2010

View Document

25/05/1025 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 31/05/2008 TO 31/07/2008

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: ORCHARD HOUSE, BROADOAK END BRAMFIELD ROAD HERTFORD HERTFORDSHIRE SG14 2JA

View Document

10/05/0710 May 2007 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