- Company Overview for GO TRAVEL SOLUTIONS LIMITED (06619901)
- Filing history for GO TRAVEL SOLUTIONS LIMITED (06619901)
- People for GO TRAVEL SOLUTIONS LIMITED (06619901)
- More for GO TRAVEL SOLUTIONS LIMITED (06619901)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
10 May 2023 | CH01 | Director's details changed for Mr Cliff Neil Jones on 10 May 2023 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
16 Jun 2017 | AD02 | Register inspection address has been changed from Innovation Centre 49 Oxford Street Leicester Leicestershire LE1 5XY United Kingdom to 3 Friars Mill Bath Lane Leicester LE3 5BJ | |
09 May 2017 | TM01 | Termination of appointment of Ian Martin Drummond as a director on 9 May 2017 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 3 3 Friars Mill Bath Lane Leicester LE3 5BJ United Kingdom to 3 Friars Mill Bath Lane Leicester LE3 5BJ on 17 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from The Innovation Centre Carpenter House, Broad Quay Bath BA1 1UD to 3 3 Friars Mill Bath Lane Leicester LE3 5BJ on 16 August 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 13 June 2016 no member list | |
13 Jun 2016 | CH01 | Director's details changed for Mr Cliff Neil Jones on 4 May 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |