-
ENVIROTEC SERVICES LTD - 9 Park Place, Newdigate Road, Harefield, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04078707
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 9 Park Place
- Newdigate Road
- Harefield
- Middlesex
- UB9 6EJ
- United Kingdom 9 Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom UK
Management
- Geschäftsführung
- WHEELER, Louise
- WILLIAMS, Christopher John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.09.2000
- Alter der Firma 2000-09-26 23 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Melinda Property Services Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-09-26
- Jahresmeldung
- Fälligkeit: 2024-10-08
- Letzte Einreichung: 2023-09-24
-
ENVIROTEC SERVICES LTD Firmenbeschreibung
- ENVIROTEC SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04078707. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.09.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.09.2012.Die Firma kann schriftlich über 9 Park Place erreicht werden.
Jetzt sichern ENVIROTEC SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Envirotec Services Ltd - 9 Park Place, Newdigate Road, Harefield, Middlesex, Grossbritannien
- 2000-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENVIROTEC SERVICES LTD 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
-
confirmation-statement-with-no-updates (2023-09-25) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-16) - AD01
-
change-to-a-person-with-significant-control (2022-09-20) - PSC05
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-27) - CS01
-
change-to-a-person-with-significant-control (2021-12-13) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-24) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-05) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-06) - MR01
-
mortgage-satisfy-charge-full (2020-02-05) - MR04
-
confirmation-statement-with-updates (2020-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-no-updates (2019-09-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-09-25) - CS01
-
change-person-director-company-with-change-date (2018-04-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-03) - CS01
-
change-person-director-company-with-change-date (2017-09-21) - CH01
-
change-to-a-person-with-significant-control (2017-09-21) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-19) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-04) - AD01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-22) - MR01
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
change-person-director-company-with-change-date (2015-09-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
-
termination-secretary-company-with-name-termination-date (2014-11-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
change-person-director-company-with-change-date (2014-09-30) - CH01
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-05) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
-
change-person-director-company-with-change-date (2010-10-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
-
legacy (2009-05-01) - 288a
-
legacy (2009-07-10) - 288b
-
legacy (2009-05-01) - 288b
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
termination-director-company-with-name (2009-10-12) - TM01
keyboard_arrow_right 2008
-
legacy (2008-10-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-08) - AA
-
legacy (2007-01-15) - 363a
-
legacy (2007-01-15) - 288c
keyboard_arrow_right 2006
-
legacy (2006-12-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-02-05) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-13) - AA
-
legacy (2005-12-29) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-07) - 363s
-
legacy (2004-05-22) - 395
keyboard_arrow_right 2003
-
legacy (2003-11-21) - 363s
-
accounts-with-accounts-type-small (2003-10-10) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-11-06) - AA
-
legacy (2002-10-09) - 363s
-
accounts-with-accounts-type-small (2002-02-04) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-28) - 363s
-
legacy (2001-07-13) - 288b
keyboard_arrow_right 2000
-
incorporation-company (2000-09-26) - NEWINC
-
legacy (2000-09-29) - 288b
-
legacy (2000-09-29) - 287
-
legacy (2000-10-11) - 287
-
legacy (2000-09-29) - 288a
-
legacy (2000-10-31) - 225