Advanced company searchLink opens in new window

GO TRAVEL SOLUTIONS LIMITED

Company number 06619901

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)
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