Advanced company searchLink opens in new window

GALAXY ENERGY SOLUTIONS LIMITED

Company number 10222799

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)
03 Jun 2024 TM01 Termination of appointment of Wenyan Sharp as a director on 3 June 2024
03 Jun 2024 AP01 Appointment of Mr Craig Sharp as a director on 3 June 2024
18 Mar 2024 AA Micro company accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
01 Mar 2024 PSC02 Notification of Galaxy Industrial Supplies Ltd as a person with significant control on 28 February 2023
01 Mar 2024 PSC07 Cessation of Xin Lin as a person with significant control on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 December 2022
18 Jan 2023 CERTNM Company name changed galaxy safety solutions LIMITED\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 AA01 Current accounting period shortened from 30 September 2023 to 31 December 2022
12 Oct 2022 AA Micro company accounts made up to 30 September 2022
19 Aug 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
15 Jun 2022 TM01 Termination of appointment of Xin Lin as a director on 15 June 2022
25 May 2022 AD01 Registered office address changed from Unit 54C South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 25 May 2022
10 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from 14 Elford Avenue Newcastle upon Tyne Tyne and Wear NE13 9AP England to Unit 54C South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 2 November 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jan 2019 AD01 Registered office address changed from 5D Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US England to 14 Elford Avenue Newcastle upon Tyne Tyne and Wear NE13 9AP on 25 January 2019
08 Jan 2019 AD01 Registered office address changed from No. 2, Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England to 5D Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US on 8 January 2019