GO GEOTHERMAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Mats Lindgrens as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Carl Johan Bergström as a director on 2024-07-04

View Document

05/07/245 July 2024 Change of details for Nibe Industrier Ab as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Cessation of Sowden David Paul Sowden as a person with significant control on 2021-08-26

View Document

05/07/245 July 2024 Cessation of Timothy Woodward Williams as a person with significant control on 2021-08-26

View Document

05/04/245 April 2024 Appointment of Mr Tomas Haglund as a director on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Helene Richmond as a director on 2024-02-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed from Unit 3 Ridgeway Aycliffe Business Park Newton Ayclife County Durham DL5 6SP to Unit 9 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 2023-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID PAUL SOWDEN / 01/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE SOWDEN / 01/10/2013

View Document

15/10/1315 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 4

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WOODWARD WILLIAMS / 15/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 27/08/12 STATEMENT OF CAPITAL GBP 2

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR TIMOTHY WOODWARD WILLIAMS

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM SUITE 3 EDEN BUSINESS CENTRE AVENUE 1 CHILTON INDUSTRIAL ESTATE FERRYHILL COUNTY DURHAM DL17 0SF

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID PAUL SOWDEN / 26/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE SOWDEN / 26/07/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID PAUL SOWDEN / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 1 FARFIELD MANOR SEDGEFIELD COUNTY DURHAM TS21 3NR

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information