- Company Overview for GALAXY INDUSTRIAL SUPPLIES LTD (09460073)
- Filing history for GALAXY INDUSTRIAL SUPPLIES LTD (09460073)
- People for GALAXY INDUSTRIAL SUPPLIES LTD (09460073)
- More for GALAXY INDUSTRIAL SUPPLIES LTD (09460073)
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) |
---|---|---|---|
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
30 May 2022 | CERTNM |
Company name changed brunswick sourcing LTD\certificate issued on 30/05/22
|
|
25 May 2022 | AD01 | Registered office address changed from Unit 54C South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to C/O Jaccountancy Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 25 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from 5D Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US England to Unit 54C South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 17 August 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
17 Mar 2020 | PSC07 | Cessation of Thomas Paul Harrison as a person with significant control on 16 November 2019 | |
17 Mar 2020 | PSC01 | Notification of Wenyan Sharp as a person with significant control on 15 November 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Thomas Paul Harrison as a director on 16 November 2019 | |
17 Mar 2020 | AP01 | Appointment of Mrs Wenyan Sharp as a director on 15 November 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from 14 Elford Avenue Newcastle upon Tyne NE13 9AP England to 5D Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US on 8 January 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
08 Nov 2017 | AD01 | Registered office address changed from No 2 Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England to 14 Elford Avenue Newcastle upon Tyne NE13 9AP on 8 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Meifeng Xiao as a director on 1 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Thomas Paul Harrison as a person with significant control on 1 November 2017 | |
07 Nov 2017 | PSC07 | Cessation of Wenyan Sharp as a person with significant control on 1 November 2017 |