Advanced company searchLink opens in new window

GALEWEST (GSL - UK) LIMITED

Company number 12464845

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2024 AP01 Appointment of Mrs Andrea Book as a director on 1 July 2024
21 Aug 2024 TM01 Termination of appointment of Owen Duckman as a director on 1 July 2024
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
03 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • GBP 630
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 360
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 TM01 Termination of appointment of Robert George Vaux as a director on 5 July 2023
10 Aug 2023 AP01 Appointment of Mr Owen Duckman as a director on 5 July 2023
10 Aug 2023 AP01 Appointment of Mr David Morris as a director on 5 July 2023
10 Aug 2023 TM01 Termination of appointment of Ryan T Carey as a director on 5 July 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 360
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 210
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 AP01 Appointment of Mr Cornell Charles Vincent Wright as a director on 11 March 2022
22 Mar 2022 TM01 Termination of appointment of Paviter Binning as a director on 11 March 2022
25 Feb 2022 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
25 Feb 2022 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 PSC04 Change of details for Mr David a Steele as a person with significant control on 16 December 2020
19 Aug 2021 PSC04 Change of details for Mr Ryan T Carey as a person with significant control on 16 December 2020
19 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 90