- Company Overview for GALTEC SOLUTIONS HOLDINGS LIMITED (10730665)
- Filing history for GALTEC SOLUTIONS HOLDINGS LIMITED (10730665)
- People for GALTEC SOLUTIONS HOLDINGS LIMITED (10730665)
- Charges for GALTEC SOLUTIONS HOLDINGS LIMITED (10730665)
- More for GALTEC SOLUTIONS HOLDINGS LIMITED (10730665)
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
|
|
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
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
Statement of capital on 2017-04-19
|