Advanced company searchLink opens in new window

GALTEC SOLUTIONS HOLDINGS LIMITED

Company number 10730665

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)
19 Apr 2018 PSC01 Notification of Jamie Roy Bowes as a person with significant control on 14 July 2017
19 Apr 2018 PSC01 Notification of John Steven O'connell as a person with significant control on 14 July 2017
19 Apr 2018 PSC01 Notification of Amy Francesca Cooke as a person with significant control on 14 July 2017
19 Apr 2018 PSC07 Cessation of Park Lane Directors Limited as a person with significant control on 14 July 2017
27 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100,000
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100,000
25 Jul 2017 AD01 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Bridge End House Low Lane Horsforth Leeds West Yorkshire LS18 4DF on 25 July 2017
15 Jun 2017 TM01 Termination of appointment of Annette Stogden as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mr Jamie Roy Bowes as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mr John Steven O'connell as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Miss Amy Francesca Cooke as a director on 15 June 2017
09 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 28 February 2018
19 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-19
  • GBP 1