GOODE INFORMATION SERVICES LIMITED

86a Church Lane 86a Church Lane, Bristol, BS48 3JW, England
StatusACTIVE
Company No.04894506
CategoryPrivate Limited Company
Incorporated10 Sep 2003
Age20 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

GOODE INFORMATION SERVICES LIMITED is an active private limited company with number 04894506. It was incorporated 20 years, 8 months, 25 days ago, on 10 September 2003. The company address is 86a Church Lane 86a Church Lane, Bristol, BS48 3JW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 12 Bellevue Terrace Totterdown Bristol BS4 2BH

New address: 86a Church Lane Backwell Bristol BS48 3JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: 35 Richmond Street Bristol BS3 4TH

New address: 12 Bellevue Terrace Totterdown Bristol BS4 2BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Benjamin Michael Goode

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Ruth Martin

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Williams

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Elizabeth Williams

Change date: 2010-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Old address: Top Floor Flat 4 Eastfield Road, Cotham Bristol BS6 6AA

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sophie goode / 13/09/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 19/09/03 from: pembroke house 7 brunswick square bristol BS2 8PE

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ILZITE BRIEDE LTD

24 DULVERTON ROAD,NORTHAMPTON,NN3 3AZ

Number:11237208
Status:ACTIVE
Category:Private Limited Company

MARKET INTER LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL023886
Status:ACTIVE
Category:Limited Partnership

RONIN SECURITY SERVICES LIMITED

69 ST LEONDERS CRESENT,ST ALBANS,AL4 9EQ

Number:11622216
Status:ACTIVE
Category:Private Limited Company

SERVICECO LTD

1-4 HERDMAN CHANNEL ROAD,BELFAST,BT3 9LG

Number:NI656348
Status:ACTIVE
Category:Private Limited Company

SNA SUPERMARKET LTD

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:05813539
Status:ACTIVE
Category:Private Limited Company

TAX TIME ACCOUNTANTS LIMITED

23 MARLBOROUGH ROAD,UXBRIDGE,UB10 0PS

Number:07991902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source