GALLEON SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-10-01

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-01

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-01

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

16/06/2016 June 2020 01/10/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/06/1927 June 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/06/1829 June 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

05/06/165 June 2016 DIRECTOR APPOINTED MISS TERESA LANNI

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

05/09/155 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEELE / 01/01/2014

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 79 KNOWLE AVENUE KNOWLE VILLAGE FAREHAM HAMPSHIRE PO17 5LU

View Document

16/12/1316 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

03/12/123 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

29/01/1229 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/01/1229 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEELE / 29/01/2012

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 1 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 1 October 2009

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 1 October 2008

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY JAYNE CHIAPPONE

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 1 October 2007

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 6 KEATON CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 4SW

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

08/03/038 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 6 KEATON CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 4SW

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 110 KINGSHILL AVENUE NORTHOLT MIDDLESEX UB5 6LQ

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED GALLEON ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

28/12/9428 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/12/9428 December 1994 REGISTERED OFFICE CHANGED ON 28/12/94 FROM: SUITE 10241 72 NEW BOND STREET LONDON W1Y 9DD

View Document

10/11/9410 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company