GALVANIZEUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/09/251 September 2025 NewRegistration of charge 113372800005, created on 2025-08-21

View Document

28/08/2528 August 2025 NewRegistration of charge 113372800004, created on 2025-08-21

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113372800003

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

01/08/191 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

17/05/1917 May 2019 PREVSHO FROM 30/04/2019 TO 30/09/2018

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113372800002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 ADOPT ARTICLES 29/06/2018

View Document

19/07/1819 July 2018 CESSATION OF JASON JEFFREY YOUNG AS A PSC

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113372800001

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAUL JOHN GRANT

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ROBERT FITZGERALD MOHAN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JUSTIN WAYNE DEEGAN

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FITZGERALD MOHAN

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN WAYNE DEEGAN

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN GRANT

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM COMMERCIAL HOUSE 14 COMMERCIAL STREET SHEFFIELD S1 2AT UNITED KINGDOM

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED HLWKH 656 LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

12/06/1812 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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