- Company Overview for GALAXY ENERGY SOLUTIONS LIMITED (10222799)
- Filing history for GALAXY ENERGY SOLUTIONS LIMITED (10222799)
- People for GALAXY ENERGY SOLUTIONS LIMITED (10222799)
- More for GALAXY ENERGY SOLUTIONS LIMITED (10222799)
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
|
|
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 |