GALLIUM FUND SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/05/2528 May 2025 Full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/09/2321 September 2023 Appointment of Mr Peter Anthony Dooley as a director on 2023-09-21

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

07/08/237 August 2023 Appointment of Mr Barry Anthony Gowdy as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Michael William Bailey as a director on 2023-04-18

View Document

10/01/2310 January 2023 Full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Termination of appointment of Richard James Cooney as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Reuben Brian Skelton as a director on 2022-12-31

View Document

19/12/2219 December 2022 Termination of appointment of Julie Anne Edwards as a secretary on 2022-12-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael William Bailey as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Anthony Carmelo Norris as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Anne Frances Norris as a director on 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MRS JULIE ANNE EDWARDS

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY MARINA WATTS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR EVELYN HUGHES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COONEY / 16/01/2019

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOOLEY

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1514 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS EVELYN MARY HUGHES

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS ANNE FRANCES NORRIS

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MISS MARINA JULIANA ANGELA WATTS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY EVELYN HUGHES

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR REUBEN BRIAN SKELTON

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM SUITE A, 4TH FLOOR, SOUTH TOWER TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR REUBEN SKELTON

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA THOMAS

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COONEY

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED MRS EVELYN MARY HUGHES

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN BRIAN SKELTON / 20/07/2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR REUBEN BRIAN SKELTON

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR RICHARD JAMES COONEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS DONNA MICHELLE THOMAS

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SUITE A 5T FLOOR TUBS HILL HOUSE SOUTH TOWER LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY NORRIS

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR RICHARD JAMES COONEY

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 01/07/09 FULL LIST AMEND

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DOOLEY / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM KIVULINI WINDMILL ROAD SEVENOAKS KENT TN13 1TN

View Document

27/08/0827 August 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 23/07/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ANTHONY NORRIS

View Document

04/08/084 August 2008 GBP NC 1/100000 23/07/2008

View Document

01/07/081 July 2008 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