GALTEC SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of John Steven O'connell as a director on 2025-05-31

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Tracy Jayne Walker as a director on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

02/01/202 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/202 January 2020 ADOPT ARTICLES 11/12/2019

View Document

31/12/1931 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 2619.0

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 DIRECTOR APPOINTED MRS TRACY JAYNE WALKER

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/05/1814 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALTEC SOLUTIONS HOLDINGS LIMITED

View Document

29/08/1729 August 2017 CESSATION OF PAGET LIMITED AS A PSC

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / GALTEC SOLUTIONS HOLDINGS LIMITED / 25/07/2017

View Document

29/08/1729 August 2017 CESSATION OF MARK DAVID ADAMS AS A PSC

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS AMY FRANCESCA COOKE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BYARD

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BYARD

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MS AMY COOKE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JOHN STEVEN O'CONNELL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JAMIE ROY BOWES

View Document

04/08/174 August 2017 SUB-DIVISION 14/07/17

View Document

28/07/1728 July 2017 ADOPT ARTICLES 14/07/2017

View Document

28/07/1728 July 2017 THAT THE 100 D ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY BE RE-DESIGNATED AS 100 B ORDINARY SHARES OF £1 EACH HAVING THE RIGHTS AND RESTRICTIONS SET OUT IN THE COMPANY'S ARTICLES OF ASSOCIATION. THAT SUBJECT TO AND FOLLOWING THE PASSING OF RESOLUTION 1, THE 200 B ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 2,000 B ORDINARY SHARES OF 0.10 EACH. IT IS NOTED THAT THE SHARE CAPITAL OF THE COMPANY FOLLOWING AND SUBJECT TO THE PASSING OF THE RESOLUTIONS WOULD BE COMPRISED OF : 1,200 A ORDINARY SHARES OF £1 EACH; 2000 B ORDINARY SHARES OF £0.10 EACH; 100 C ORDINARY SHARES OF £1 EACH; 1,000 E ORDINARY SHARES OF £1 EACH. 14/07/2017

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052096020006

View Document

21/03/1721 March 2017 ALTER ARTICLES 01/03/2017

View Document

21/03/1721 March 2017 ARTICLES OF ASSOCIATION

View Document

09/03/179 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 2500

View Document

22/07/1622 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1622 July 2016 ARTICLES OF ASSOCIATION

View Document

22/07/1622 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 01/04/14 STATEMENT OF CAPITAL GBP 1500

View Document

31/12/1531 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052096020005

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ANDREW DOUGLAS BYARD

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOUGLAS BYARD / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ADAMS / 17/11/2010

View Document

13/09/1013 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ADAMS / 19/08/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOGAN

View Document

27/08/0927 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 GBP NC 250000/270000 23/06/2009

View Document

30/06/0930 June 2009 NC INC ALREADY ADJUSTED 23/06/09

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BYARD

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0528 December 2005 £ NC 100000/250000 31/08

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

19/12/0519 December 2005 £ NC 1000/100000 23/06

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED GALILEO TECHNOLOGY SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 16/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 36A PARKSIDE ROAD LEEDS WEST YORKSHIRE LS6 4QG

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information