GO TRAVEL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

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

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Cliff Neil Jones on 2023-05-10

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

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 SAIL ADDRESS CHANGED FROM: INNOVATION CENTRE 49 OXFORD STREET LEICESTER LEICESTERSHIRE LE1 5XY UNITED KINGDOM

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DRUMMOND

View Document

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

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 3 3 FRIARS MILL BATH LANE LEICESTER LE3 5BJ UNITED KINGDOM

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM THE INNOVATION CENTRE CARPENTER HOUSE, BROAD QUAY BATH BA1 1UD

View Document

13/06/1613 June 2016 13/06/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF NEIL JONES / 04/05/2016

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 13/06/15 NO MEMBER LIST

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR IAN MARTIN DRUMMOND

View Document

20/06/1420 June 2014 13/06/14 NO MEMBER LIST

View Document

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

View Accounts

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM, BAY 4 SOUTH VAULTS, GREEN PARK STATION, BATH, BA1 1JB, UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR CLIFF JONES

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 13/06/13 NO MEMBER LIST

View Document

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

View Accounts

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, BUSINESS BOX 3 OSWIN ROAD, BRAILSFORD INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, LE3 1HR

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 13/06/12 NO MEMBER LIST

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 13/06/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PRATT POINTON / 10/06/2010

View Document

14/06/1014 June 2010 13/06/10 NO MEMBER LIST

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, BUSINESS BOX 2 OSWIN ROAD, BRAILSFORD INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, LE3 1HR

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, BUSINESS BOX OSWIN ROAD, BRAILSFORD INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, LE3 1HR

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, 38 SYKEFIELD AVENUE, LEICESTER, LEICESTERSHIRE, LE3 0LB

View Document

13/06/0813 June 2008 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