- Company Overview for GO WEBSITES LIMITED (09188086)
- Filing history for GO WEBSITES LIMITED (09188086)
- People for GO WEBSITES LIMITED (09188086)
- More for GO WEBSITES LIMITED (09188086)
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 |