GO VOCATIONAL SOLUTIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ United Kingdom to 291 Paintworks Arnos Vale Bristol BS4 3AW on 2025-06-11

View Document

10/06/2510 June 2025 NewAppointment of Mrs Charlotte Patricia Bosworth as a director on 2025-05-25

View Document

05/06/255 June 2025 NewTermination of appointment of David John Smith as a director on 2025-05-23

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Jason Cosmo Smerdon as a director on 2025-01-23

View Document

28/02/2528 February 2025 Appointment of Mr Charles David Skinner as a director on 2025-01-23

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-07-31

View Document

05/08/245 August 2024 Resolutions

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

13/12/2313 December 2023 Registration of charge 047390620005, created on 2023-12-08

View Document

26/09/2326 September 2023 Appointment of Mr Jason Cosmo Smerdon as a director on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Termination of appointment of Jonathan Charles Graham as a director on 2023-07-14

View Document

21/07/2321 July 2023 Appointment of Mr David John Smith as a director on 2023-07-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/02/2321 February 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-01-31

View Document

19/05/2219 May 2022 Director's details changed for Mr Jonathan Charles Graham on 2022-05-19

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Jonathan Charles Graham as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a director on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Alex Phillip Khan as a director on 2022-04-29

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047390620004

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

11/11/1611 November 2016 ADOPT ARTICLES 03/10/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM FLOOR ELEVEN CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER FRANKHAM

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HENCHOZ

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR PETER JAMES MITCHELL

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047390620003

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

29/05/1329 May 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED ALEX KHAN

View Document

30/05/1230 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATON

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR PETER JAMES MITCHELL

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JOSE JESUS CESENAS RODRIGUEZ

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ANDREW HAYDEN

View Document

15/09/1115 September 2011 ADOPT ARTICLES 25/08/2011

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKS

View Document

27/05/1127 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR PATRICK HENCHOZ

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR ANTHONY THOMAS PERKS

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED LIFETIME LEISURE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY SEAN DUNSTER

View Document

28/09/0928 September 2009 GBP IC 104.58/103.4 18/08/09 GBP SR [email protected]=1.18

View Document

28/09/0928 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JILL ADAMS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED

View Document

19/08/0919 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/0919 August 2009 GBP IC 116.92/104.58 22/05/09 GBP SR [email protected]=12.34

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR SEAN DUNSTER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 S-DIV

View Document

29/10/0829 October 2008 SUBDIVISION/SHARES TRANSFERRED 30/09/2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BEENEY

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MS JILL CAROLYN ADAMS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR SEAN JEREMY DUNSTER

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN DUNSTER / 28/06/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 3 BERKELEY SQUARE BRISTOL BS8 1HL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: BASSETT HOUSE, 5 SOUTHWELL PARK ROAD, CAMBERLEY SURREY GU15 3PU

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 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