About

Registered Number: 02402383
Date of Incorporation: 10/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Based in Watford, Go Tech Solutions Ltd was established in 1989. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Paula Janet 01 April 2013 - 1
ONEILL, Richard Kevin 30 November 2000 - 1
O'NEILL, Gerard Vincent N/A 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Richard Kevin 31 July 2006 - 1
ONEILL, Pamela Marilyn N/A 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 August 2013
AD01 - Change of registered office address 07 August 2013
AP01 - Appointment of director 03 July 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 13 January 2013
AR01 - Annual Return 25 September 2012
AAMD - Amended Accounts 30 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 01 June 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
363s - Annual Return 07 September 2000
CERTNM - Change of name certificate 28 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 03 June 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 29 May 1992
363b - Annual Return 07 October 1991
RESOLUTIONS - N/A 28 May 1991
AA - Annual Accounts 28 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1991
288 - N/A 18 July 1989
NEWINC - New incorporation documents 10 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.