-
D.S. 2000 LIMITED - Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03838137
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hurn View House 5 Aviation Park West
- Bournemouth International Airport
- Christchurch
- Dorset
- BH23 6EW Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW UK
Management
- Geschäftsführung
- BATTISBY, Clive Jeffrey
- FRANKLIN, Kevin Nigel
- SINCLAIR, Patrick Malcolm Mann
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.09.1999
- Alter der Firma 1999-09-08 24 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- Drilling Systems (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CHOOSEALL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-09-08
- Jahresmeldung
- Fälligkeit: 2022-09-09
- Letzte Einreichung: 2021-08-26
-
D.S. 2000 LIMITED Firmenbeschreibung
- D.S. 2000 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03838137. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.09.1999 registriert. D.S. 2000 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CHOOSEALL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.09.2012.Die Firma kann schriftlich über Hurn View House 5 Aviation Park West erreicht werden.
Jetzt sichern D.S. 2000 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: D.s. 2000 Limited - Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, Grossbritannien
- 1999-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu D.S. 2000 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
-
resolution (2021-09-14) - RESOLUTIONS
-
legacy (2021-03-10) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-26) - MR01
-
legacy (2021-02-12) - PARENT_ACC
-
resolution (2021-02-11) - RESOLUTIONS
-
memorandum-articles (2021-02-11) - MA
-
appoint-person-director-company-with-name-date (2021-01-20) - AP01
-
legacy (2021-03-10) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-10) - AA
-
legacy (2021-09-14) - AGREEMENT2
-
legacy (2021-09-14) - GUARANTEE2
-
legacy (2021-09-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-14) - AA
-
confirmation-statement-with-no-updates (2021-08-26) - CS01
-
confirmation-statement-with-no-updates (2021-08-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
keyboard_arrow_right 2019
-
legacy (2019-03-22) - GUARANTEE2
-
termination-secretary-company-with-name-termination-date (2019-02-05) - TM02
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
-
legacy (2019-10-26) - AGREEMENT2
-
legacy (2019-10-26) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2019-10-26) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-09) - MR01
-
accounts-with-accounts-type-small (2018-11-02) - AA
-
confirmation-statement-with-no-updates (2018-09-19) - CS01
-
appoint-person-director-company-with-name-date (2018-06-13) - AP01
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
-
accounts-with-accounts-type-small (2017-10-05) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
-
resolution (2016-05-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-01-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-26) - MR01
-
change-account-reference-date-company-current-extended (2016-09-22) - AA01
-
accounts-with-accounts-type-full (2016-06-22) - AA
-
confirmation-statement-with-updates (2016-09-22) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-03) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
change-account-reference-date-company-current-shortened (2015-03-25) - AA01
-
termination-director-company-with-name-termination-date (2015-04-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
-
termination-secretary-company-with-name-termination-date (2015-05-22) - TM02
-
appoint-person-secretary-company-with-name-date (2015-05-22) - AP03
-
change-account-reference-date-company-current-shortened (2015-06-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
appoint-person-director-company-with-name-date (2015-04-13) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
appoint-person-director-company-with-name-date (2014-10-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-24) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA
-
change-registered-office-address-company-with-date-old-address (2010-06-14) - AD01
-
change-person-secretary-company-with-change-date (2010-04-08) - CH03
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2009-10-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2009-08-12) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-22) - AA
-
legacy (2008-09-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-06-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-01-08) - AA
-
legacy (2007-10-03) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-27) - 288b
-
legacy (2006-10-19) - 363s
-
legacy (2006-10-16) - 288a
-
legacy (2006-09-27) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-11-29) - AA
-
legacy (2005-10-12) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 363s
-
legacy (2004-12-10) - 288a
keyboard_arrow_right 2003
-
legacy (2003-08-29) - 288a
-
legacy (2003-08-29) - 288b
-
legacy (2003-10-10) - 288b
-
legacy (2003-10-10) - 288a
-
legacy (2003-12-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-11-18) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-23) - 363s
-
legacy (2002-04-16) - DISS6
-
gazette-notice-compulsary (2002-02-26) - GAZ1
keyboard_arrow_right 2000
-
resolution (2000-01-29) - RESOLUTIONS
-
legacy (2000-01-31) - 288a
-
legacy (2000-01-31) - 287
-
legacy (2000-01-31) - 288b
-
memorandum-articles (2000-02-21) - MEM/ARTS
-
legacy (2000-09-18) - 225
-
legacy (2000-10-06) - 363s
-
certificate-change-of-name-company (2000-01-26) - CERTNM
keyboard_arrow_right 1999
-
incorporation-company (1999-09-08) - NEWINC