GO GEOTHERMAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with updates |
21/09/2421 September 2024 | Accounts for a small company made up to 2023-12-31 |
05/07/245 July 2024 | Termination of appointment of Mats Lindgrens as a director on 2024-07-04 |
05/07/245 July 2024 | Appointment of Mr Carl Johan Bergström as a director on 2024-07-04 |
05/07/245 July 2024 | Change of details for Nibe Industrier Ab as a person with significant control on 2024-07-04 |
05/07/245 July 2024 | Cessation of Sowden David Paul Sowden as a person with significant control on 2021-08-26 |
05/07/245 July 2024 | Cessation of Timothy Woodward Williams as a person with significant control on 2021-08-26 |
05/04/245 April 2024 | Appointment of Mr Tomas Haglund as a director on 2024-04-04 |
05/04/245 April 2024 | Termination of appointment of Helene Richmond as a director on 2024-02-29 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-18 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/06/203 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/10/1417 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID PAUL SOWDEN / 01/10/2013 |
29/10/1329 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
29/10/1329 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE SOWDEN / 01/10/2013 |
15/10/1315 October 2013 | 10/10/13 STATEMENT OF CAPITAL GBP 4 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WOODWARD WILLIAMS / 15/10/2012 |
25/10/1225 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
07/09/127 September 2012 | 27/08/12 STATEMENT OF CAPITAL GBP 2 |
08/08/128 August 2012 | DIRECTOR APPOINTED MR TIMOTHY WOODWARD WILLIAMS |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
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 |
26/10/1126 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID PAUL SOWDEN / 26/07/2011 |
27/07/1127 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE SOWDEN / 26/07/2011 |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID PAUL SOWDEN / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
18/08/0918 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 1 FARFIELD MANOR SEDGEFIELD COUNTY DURHAM TS21 3NR |
20/10/0820 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
28/12/0728 December 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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