GO ECOLOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

09/02/239 February 2023 Change of details for Mr Ashley Philip Smith as a person with significant control on 2022-10-26

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Termination of appointment of Frederick Ernest Doodey as a director on 2022-10-26

View Document

14/11/2214 November 2022 Appointment of Mrs Amanda Smith as a director on 2022-10-26

View Document

14/11/2214 November 2022 Termination of appointment of Susan Jane Cole as a director on 2022-10-26

View Document

14/11/2214 November 2022 Cessation of Susan Jane Cole as a person with significant control on 2022-10-26

View Document

14/11/2214 November 2022 Cessation of Frederick Ernest Doodey as a person with significant control on 2022-10-26

View Document

14/11/2214 November 2022 Notification of Ashley Smith as a person with significant control on 2022-10-26

View Document

14/11/2214 November 2022 Registered office address changed from 27 Stockwood Business Park Redditch B96 6SX England to 7 Walpole Drive Rushwick Worcester WR2 5SQ on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Ashley Philip Smith as a director on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COLE / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM BLENHEIM NETHERWOOD LANE CROWLE WORCESTER WR7 4AB

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ERNEST DOODEY / 10/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR LEON WEST

View Document

10/10/1910 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 300

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON WEST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 ALTER ARTICLES 01/03/2016

View Document

22/04/1622 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 200

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 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


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