-
AZETS DOCUMENT SOLUTIONS LIMITED - 24 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03794595
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 24 Pindar Road
- Hoddesdon
- Hertfordshire
- EN11 0DE 24 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DE UK
Management
- Geschäftsführung
- SHARP, Stephen
- FRANCIS, Tracey
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.1999
- Alter der Firma 1999-06-24 24 Jahre
- SIC/NACE
- 63110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Azets Uk Holding Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- COGIDOCS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2013-06-01
- Jahresmeldung
- Fälligkeit: 2023-06-15
- Letzte Einreichung: 2022-06-01
-
AZETS DOCUMENT SOLUTIONS LIMITED Firmenbeschreibung
- AZETS DOCUMENT SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03794595. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.1999 registriert. AZETS DOCUMENT SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COGIDOCS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "63110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.06.2013.Die Firma kann schriftlich über 24 Pindar Road erreicht werden.
Jetzt sichern AZETS DOCUMENT SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Azets Document Solutions Limited - 24 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DE, Grossbritannien
- 1999-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AZETS DOCUMENT SOLUTIONS 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 2023
-
change-to-a-person-with-significant-control (2023-05-18) - PSC05
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-10) - CS01
-
accounts-with-accounts-type-small (2022-06-30) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-06-24) - TM01
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
resolution (2021-06-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-06-25) - AP01
-
accounts-with-accounts-type-small (2021-07-14) - AA
keyboard_arrow_right 2020
-
resolution (2020-09-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-08-03) - AP01
-
confirmation-statement-with-no-updates (2020-06-12) - CS01
-
change-account-reference-date-company-previous-shortened (2020-01-23) - AA01
-
resolution (2020-01-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-08-03) - TM01
-
appoint-person-director-company-with-name-date (2020-08-24) - AP01
-
accounts-with-accounts-type-small (2020-10-07) - AA
-
resolution (2020-09-08) - RESOLUTIONS
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
confirmation-statement-with-updates (2019-06-14) - CS01
-
termination-secretary-company-with-name-termination-date (2019-01-29) - TM02
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
notification-of-a-person-with-significant-control (2019-01-29) - PSC02
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-07-17) - AA
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
change-person-director-company-with-change-date (2010-07-05) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-27) - 288a
-
legacy (2009-03-27) - 288b
-
accounts-with-accounts-type-total-exemption-full (2009-03-28) - AA
-
legacy (2009-07-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-01-23) - AA
-
legacy (2008-07-01) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-03-05) - AA
-
legacy (2007-07-26) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-04-20) - AA
-
legacy (2006-07-13) - 363s
-
certificate-change-of-name-company (2006-05-30) - CERTNM
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-11-21) - CERTNM
-
legacy (2005-09-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-04-28) - AA
-
legacy (2005-04-20) - 287
-
legacy (2005-03-10) - 288a
-
legacy (2005-03-10) - 288b
keyboard_arrow_right 2004
-
auditors-resignation-company (2004-11-29) - AUD
-
accounts-with-accounts-type-full (2004-07-28) - AA
-
legacy (2004-07-15) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-30) - 363s
-
accounts-with-accounts-type-full (2003-05-29) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-03) - 363s
-
accounts-with-accounts-type-full (2002-06-18) - AA
-
legacy (2002-04-03) - 288c
keyboard_arrow_right 2001
-
legacy (2001-07-11) - 363s
-
accounts-with-accounts-type-full (2001-04-12) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-07) - 287
-
legacy (2000-06-28) - 363s
keyboard_arrow_right 1999
-
legacy (1999-07-02) - 288a
-
legacy (1999-07-02) - 288b
-
legacy (1999-07-19) - 395
-
incorporation-company (1999-06-24) - NEWINC
-
legacy (1999-07-02) - 287
-
legacy (1999-07-20) - 225
-
legacy (1999-09-16) - 88(2)R
-
statement-of-affairs (1999-09-16) - SA
-
legacy (1999-09-30) - 88(2)R
-
legacy (1999-12-08) - 88(2)R
-
legacy (1999-07-27) - 288a