GALILEO ITS LTD

2 Ashill Court 2 Ashill Court, Sunderland, SR2 7HX, England
StatusACTIVE
Company No.05988571
CategoryPrivate Limited Company
Incorporated03 Nov 2006
Age17 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

GALILEO ITS LTD is an active private limited company with number 05988571. It was incorporated 17 years, 7 months, 12 days ago, on 03 November 2006. The company address is 2 Ashill Court 2 Ashill Court, Sunderland, SR2 7HX, England.



Company Fillings

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-09

Psc name: Mr Neil Andrew Herron

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Address

Type: AD01

New address: 2 Ashill Court Ashbrooke Crescent Sunderland SR2 7HX

Change date: 2023-04-23

Old address: , Reah and Mcbride Suite 2B North Sands Business Centre, Liberty Way, Sunderland, Tyne and Wear, SR6 0QA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parking appeals LTD\certificate issued on 03/04/12

Documents

View document PDF

Change of name notice

Date: 03 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: , 39 the Westlands, Sunderland, Tyne and Wear, SR4 7RP

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Old address: , 14 Witney Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PE, United Kingdom

Change date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from, 26 york street, london, W1U 6PZ

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 50@1=50\gbp ic 50/100\

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 39 the westlands, sunderland, tyne & wear SR4 7RP

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: 39 the westlands, high barnes, sunderland, tyne & wear, SR4 7RP

Documents

View document PDF

Incorporation company

Date: 03 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 - 20 FARM ROAD BN3 RTM COMPANY LIMITED

47 OLD STEYNE,BRIGHTON,BN1 1NW

Number:10102643
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AZCON LIMITED

123 BOW ROAD,LONDON,E3 2AN

Number:11886715
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE NEW ECONOMICS LTD

24 TENNYSON PLACE,ELY,CB6 3WE

Number:09966049
Status:ACTIVE
Category:Private Limited Company

LIVET SERVICES LIMITED

DOWNAN HOUSE, GLENLIVET,BANFFSHIRE,AB37 9ED

Number:SC237995
Status:ACTIVE
Category:Private Limited Company

MILL LANE MANAGEMENT COMPANY LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:03794599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIRES HOSPITALITY LIMITED

4 THE QUADRANT,OAKHAM,LE15 9QP

Number:09754153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source