GO INSTALLATIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

08/05/258 May 2025 Notice of extension of period of Administration

View Document

29/11/2429 November 2024 Administrator's progress report

View Document

17/07/2417 July 2024 Result of meeting of creditors

View Document

01/07/241 July 2024 Statement of administrator's proposal

View Document

11/06/2411 June 2024 Statement of affairs with form AM02SOA

View Document

14/05/2414 May 2024 Appointment of an administrator

View Document

14/05/2414 May 2024 Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TZ England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2024-05-14

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-15 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Termination of appointment of Hannah Guard as a secretary on 2023-01-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CESSATION OF HANNAH GUARD AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLG HOLDINGS GROUP LIMITED

View Document

19/03/2119 March 2021 CESSATION OF JAMES LEE GUARD AS A PSC

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RUSSELL / 31/03/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE GUARD / 08/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 1 ALPHA HOUSE LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU ENGLAND

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE GUARD / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HANNAH GUARD / 08/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RUSSELL / 08/07/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM APHA V - VI LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH RUSSELL / 16/03/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE GUARD / 15/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 6 SUNGOLD WALK KINGS HILL WEST MALLING KENT ME19 4EZ ENGLAND

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE GUARD / 15/04/2010

View Document

02/07/102 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL OWENS

View Document

15/04/0915 April 2009 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