Advanced company searchLink opens in new window

GALAXY HEALTHCARE SERVICES LTD

Company number 06541430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2016 TM01 Termination of appointment of Indrajit Kaur Bhogal as a director on 24 March 2016
28 Mar 2016 TM02 Termination of appointment of Inderjit Kaur Bhogal as a secretary on 24 March 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Oct 2015 AP01 Appointment of Mrs Audrey Lilieth Taylor as a director on 1 September 2015
01 May 2015 AP01 Appointment of Mr Hugh Edison Taylor as a director on 1 April 2015
01 May 2015 TM01 Termination of appointment of Deborah Caroline Mitchell as a director on 6 April 2015
08 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
18 Mar 2015 TM01 Termination of appointment of Hugh Taylor as a director on 9 March 2015
12 Mar 2015 AP03 Appointment of Mrs Inderjit Kaur Bhogal as a secretary on 6 March 2015
12 Mar 2015 TM02 Termination of appointment of Audrey Lilieth Taylor as a secretary on 6 March 2015
12 Mar 2015 TM01 Termination of appointment of Audrey Lilieth Taylor as a director on 9 March 2015
06 Mar 2015 AP01 Appointment of Mrs Inderjit Kaur Bhogal as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Ms Deborah Caroline Mitchell as a director on 4 March 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 May 2014 AD01 Registered office address changed from 40 Somerset Road Handsworth Wood Birmingham B20 2JD England on 14 May 2014
14 May 2014 AD01 Registered office address changed from 264 Coleshill Heath Road Marston Green Birmingham West Midlands B37 7JA on 14 May 2014
21 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jul 2013 MR01 Registration of charge 065414300001
12 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Cheron Byfield as a director
17 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 January 2013
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
05 Mar 2012 AP03 Appointment of Mrs Audrey Lilieth Taylor as a secretary