GOODLIFFE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

09/07/259 July 2025 Director's details changed for Sadie Louise Goodliffe on 2025-07-09

View Document

09/07/259 July 2025 Secretary's details changed for Sadie Louise Goodliffe on 2025-07-09

View Document

09/07/259 July 2025 Change of details for Sadie Louise Goodliffe as a person with significant control on 2025-07-09

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-04-09

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Director's details changed for Sadie Louise Goodliffe on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Sadie Louise Goodliffe as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-04

View Document

04/04/234 April 2023 Secretary's details changed for Sadie Louise Goodliffe on 2023-04-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 100

View Document

08/03/178 March 2017 ADOPT ARTICLES 27/02/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SADIE LOUISE GOODLIFFE / 02/08/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SADIE LOUISE GOODLIFFE / 02/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

22/08/1222 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 SECRETARY APPOINTED SADIE LOUISE GOODLIFFE

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY VITI LIMITED

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITI LIMITED / 30/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADIE LOUISE GOODLIFFE / 30/07/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM NORTH QUAY HOUSE, NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

30/07/0730 July 2007 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