Advanced company searchLink opens in new window

GALVANIZEUK LIMITED

Company number 11337280

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)
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
01 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 MR01 Registration of charge 113372800003, created on 30 September 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Mar 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
01 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
17 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 30 September 2018
17 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
11 Apr 2019 MR01 Registration of charge 113372800002, created on 9 April 2019
19 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 PSC07 Cessation of Jason Jeffrey Young as a person with significant control on 29 June 2018
02 Jul 2018 MR01 Registration of charge 113372800001, created on 29 June 2018
29 Jun 2018 AP01 Appointment of Mr Justin Wayne Deegan as a director on 29 June 2018
29 Jun 2018 AP01 Appointment of Mr Robert Fitzgerald Mohan as a director on 29 June 2018
29 Jun 2018 AP01 Appointment of Mr Paul John Grant as a director on 29 June 2018
29 Jun 2018 PSC01 Notification of Paul John Grant as a person with significant control on 29 June 2018
29 Jun 2018 PSC01 Notification of Robert Fitzgerald Mohan as a person with significant control on 29 June 2018
29 Jun 2018 PSC01 Notification of Justin Wayne Deegan as a person with significant control on 29 June 2018
13 Jun 2018 AD01 Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom to Trafalgar Works Wallace Road Parkwood Springs Sheffield S3 9SR on 13 June 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-11