GO GREEN SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Change of details for Mr Thomas David Smith as a person with significant control on 2025-09-02 |
03/09/253 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
02/09/252 September 2025 New | Director's details changed for Mr Thomas David Smith on 2025-09-02 |
02/09/252 September 2025 New | Director's details changed for Mrs Jennie Smith on 2025-09-02 |
07/08/257 August 2025 | Change of details for Mr Thomas David Smith as a person with significant control on 2017-03-31 |
06/08/256 August 2025 | Secretary's details changed for Mr Thomas Smith on 2025-08-06 |
10/04/2510 April 2025 | Appointment of Mrs Jennie Smith as a director on 2025-03-28 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
12/08/2412 August 2024 | Director's details changed for Mr Thomas David Smith on 2024-08-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-24 with updates |
09/08/239 August 2023 | Secretary's details changed for Mr Thomas Smith on 2023-06-27 |
09/08/239 August 2023 | Change of details for Mr Thomas David Smith as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Registered office address changed from 1 Sunnybank Road Sutton Farm Shrewsbury Shropshire SY2 6RE to Unit 5 Monkmoor Industrial Estate Shrewsbury SY2 5TX on 2023-06-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | 02/04/17 STATEMENT OF CAPITAL GBP 100 |
24/08/1724 August 2017 | CESSATION OF BENJAMIN PETER MCDONALD AS A PSC |
24/08/1724 August 2017 | CESSATION OF THOMAS DAVID SMITH AS A PSC |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCDONALD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/01/1315 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 07/12/2012 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID SMITH / 07/12/2012 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM EMSTREY HOUSE (SOUTH) SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND |
25/05/1225 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/117 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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