-
CSP AUDIO VISUAL LIMITED - Unit 2 Dragon Works Chester Road, Saltney, Chester, CH4 8RW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02744782
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 Dragon Works Chester Road
- Saltney
- Chester
- CH4 8RW
- Wales Unit 2 Dragon Works Chester Road, Saltney, Chester, CH4 8RW, Wales UK
Management
- Geschäftsführung
- WILLIAMS, Alun James
- WILLIAMS, Steven Luke
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.09.1992
- Alter der Firma 1992-09-03 32 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Csp Av Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CLAY SHOOTING PROMOTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-09-03
- Jahresmeldung
- Fälligkeit: 2021-09-17
- Letzte Einreichung: 2020-09-03
-
CSP AUDIO VISUAL LIMITED Firmenbeschreibung
- CSP AUDIO VISUAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02744782. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.09.1992 registriert. CSP AUDIO VISUAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CLAY SHOOTING PROMOTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.09.2012.Die Firma kann schriftlich über Unit 2 Dragon Works Chester Road erreicht werden.
Jetzt sichern CSP AUDIO VISUAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Csp Audio Visual Limited - Unit 2 Dragon Works Chester Road, Saltney, Chester, CH4 8RW, Grossbritannien
- 1992-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CSP AUDIO VISUAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-24) - AA
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-09-23) - CH01
-
termination-director-company-with-name-termination-date (2019-03-21) - TM01
-
confirmation-statement-with-updates (2019-10-03) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-09) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-09) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
-
confirmation-statement-with-updates (2018-09-17) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-27) - TM01
-
termination-secretary-company-with-name (2014-01-27) - TM02
-
appoint-person-director-company-with-name (2014-03-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-30) - MR01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-19) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2012-10-16) - RP04
-
accounts-with-accounts-type-total-exemption-small (2012-01-23) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
change-person-director-company-with-change-date (2010-09-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-18) - AA
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2009-11-21) - AA
-
legacy (2009-09-23) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-22) - AA
-
legacy (2008-09-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-25) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-01-11) - AA
-
legacy (2006-05-16) - 288b
-
legacy (2006-05-16) - 288a
-
accounts-with-accounts-type-total-exemption-full (2006-12-18) - AA
-
legacy (2006-10-23) - 288c
keyboard_arrow_right 2005
-
legacy (2005-09-22) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-30) - AA
-
legacy (2004-09-15) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-02-09) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-02-12) - AA
-
legacy (2003-09-28) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-11) - 363s
keyboard_arrow_right 2001
-
legacy (2001-09-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2001-12-11) - AA
keyboard_arrow_right 2000
-
legacy (2000-09-25) - 363s
-
accounts-with-accounts-type-full (2000-09-08) - AA
keyboard_arrow_right 1999
-
legacy (1999-09-03) - 363s
-
accounts-with-accounts-type-full (1999-08-09) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-11-02) - AA
-
legacy (1998-10-05) - 363s
-
accounts-with-accounts-type-full (1998-01-22) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-full (1997-01-08) - AA
-
legacy (1997-09-26) - 363s
keyboard_arrow_right 1996
-
legacy (1996-09-19) - 363s
-
accounts-with-accounts-type-full (1996-02-08) - AA
-
certificate-change-of-name-company (1996-01-09) - CERTNM
keyboard_arrow_right 1995
-
legacy (1995-09-11) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-01-07) - 88(2)R
-
accounts-with-accounts-type-small (1994-04-26) - AA
-
legacy (1994-01-07) - 88(3)
-
legacy (1994-09-14) - 363s
-
accounts-with-accounts-type-full (1994-11-30) - AA
keyboard_arrow_right 1993
-
certificate-change-of-name-company (1993-01-14) - CERTNM
-
resolution (1993-01-15) - RESOLUTIONS
-
legacy (1993-01-15) - 123
-
legacy (1993-01-15) - 224
-
legacy (1993-01-15) - 287
-
legacy (1993-01-15) - 288
-
memorandum-articles (1993-06-07) - MEM/ARTS
-
legacy (1993-03-04) - 88(2)R
-
legacy (1993-04-14) - 395
-
legacy (1993-11-18) - 363s
keyboard_arrow_right 1992
-
incorporation-company (1992-09-03) - NEWINC