GO2 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
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

16/09/2516 September 2025 NewNotification of Kevin Thomas Fitzgerald as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-16

View Document

15/09/2515 September 2025 NewRegistered office address changed from 20 Riverside Avenue Lightwater Surrey GU18 5RU England to Shalom House, 2 Damask Close West End Woking Surrey GU24 9PD on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Kevin Thomas Fitzgerald on 2025-07-28

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/04/2221 April 2022 Amended micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Victoria Fitzgerald as a director on 2021-08-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 7 RIVERMEAD HOUSE THAMES STREET SUNBURY-ON-THAMES TW16 5QN UNITED KINGDOM

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA FIZGERALD / 03/09/2018

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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