Advanced company searchLink opens in new window

GALAXY INDUSTRIAL SUPPLIES LTD

Company number 09460073

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)
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
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