GALLICO SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from Unit 3 the Grip Linton Cambridge CB21 4XN England to Unit 3a the Grip Linton Cambridge CB21 4XN on 2025-07-21 |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
18/07/2518 July 2025 New | Registered office address changed from Unit 3 Hazel Stub Depot Camps Road Haverhill Suffolk CB9 9AF United Kingdom to Unit 3 the Grip Linton Cambridge CB21 4XN on 2025-07-18 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Notification of Paul French as a person with significant control on 2021-03-08 |
21/02/2321 February 2023 | Change of details for Mrs Sarah Kathryn French as a person with significant control on 2021-03-08 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-25 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
01/10/191 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT 2 5 HOMEFIELD ROAD HAVERHILL SUFFOLK ENGLAND |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O PAUL A. HILL & CO. 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/01/1627 January 2016 | 04/01/16 STATEMENT OF CAPITAL GBP 100 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRENCH / 18/12/2013 |
18/06/1318 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/06/1227 June 2012 | COMPANY NAME CHANGED GALLICO ICO SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/06/12 |
21/06/1221 June 2012 | CHANGE OF NAME 07/06/2012 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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