Advanced company searchLink opens in new window

GO WEBSITES LIMITED

Company number 09188086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
15 Mar 2022 AA Micro company accounts made up to 31 August 2021
13 Dec 2021 PSC04 Change of details for Mr Michael Stephen Angrave as a person with significant control on 27 October 2021
13 Dec 2021 PSC07 Cessation of Lee Hancock as a person with significant control on 27 October 2021
13 Dec 2021 TM01 Termination of appointment of Lee Alan Hancock as a director on 27 October 2021
14 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 31 August 2020
25 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 August 2018
15 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
05 Oct 2017 CH01 Director's details changed for Mr Michael Stephen Angrave on 4 October 2017
04 Oct 2017 PSC01 Notification of Michael Stephen Angrave as a person with significant control on 6 April 2016
25 Sep 2017 AA Micro company accounts made up to 31 August 2017
22 Mar 2017 AA Micro company accounts made up to 31 August 2016
28 Feb 2017 AD01 Registered office address changed from 5 High Street Sileby Loughborough LE12 7RX England to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 28 February 2017
14 Nov 2016 AD01 Registered office address changed from 12a Parkside House Swan Street Sileby Loughborough Leicestershire LE12 7NW to 5 High Street Sileby Loughborough LE12 7RX on 14 November 2016
24 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Jun 2016 AD01 Registered office address changed from 42 Glebe Street Loughborough Leicestershire LE11 1JR to 12a Parkside House Swan Street Sileby Loughborough Leicestershire LE12 7NW on 14 June 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015