GO PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/07/2312 July 2023 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

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SAINSBURY / 20/12/2019

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O EBS ACCOUNTANTS GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SAINSBURY / 05/08/2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SAINSBURY / 01/08/2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O C/O EBS ACCOUNTANTS GOTHIC HOSUE BARKER GATE NOTTINGHAM NG1 1JU UNITED KINGDOM

View Document

10/05/1210 May 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAINSBURY / 02/08/2011

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL DETHERIDGE / 12/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DETHERIDGE

View Document

07/01/107 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 111

View Document

06/01/106 January 2010 DIRECTOR APPOINTED ANDREW SAINSBURY

View Document

16/12/0916 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED GO! PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED LETTINGS DIRECT UK LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 486 MANSFIELD ROAD SHERWOOD NOTTINGHAM NG5 2FB

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED LET DIRECT (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

20/08/0320 August 2003 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