Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Xin Lin |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Mr Xin Lin |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Mailing Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Registered Address | C/O Jaccountancy Mailing Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
18 January 2023 | Company name changed galaxy safety solutions LIMITED\certificate issued on 18/01/23
|
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
12 October 2022 | Current accounting period shortened from 30 September 2023 to 31 December 2022 (1 page) |
12 October 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
19 August 2022 | Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
15 June 2022 | Termination of appointment of Xin Lin as a director on 15 June 2022 (1 page) |
25 May 2022 | Registered office address changed from Unit 54C South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 25 May 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 November 2020 | Registered office address changed from 14 Elford Avenue Newcastle upon Tyne Tyne and Wear NE13 9AP England to Unit 54C South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 2 November 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 January 2019 | Registered office address changed from 5D Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US England to 14 Elford Avenue Newcastle upon Tyne Tyne and Wear NE13 9AP on 25 January 2019 (1 page) |
8 January 2019 | Registered office address changed from No. 2, Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England to 5D Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US on 8 January 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
28 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 November 2016 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to No. 2, Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to No. 2, Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 14 November 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Appointment of Mr Xin Lin as a director on 1 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Xin Lin as a director on 1 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 June 2016 | Termination of appointment of Xin Lin as a director on 9 June 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Xin Lin as a director on 9 June 2016 (1 page) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|