-
CETSAT LTD - Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04176845
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Telstar House Mead Avenue
- Houndstone Business Park
- Yeovil
- Somerset
- BA22 8RT Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT UK
Management
- Geschäftsführung
- COOPER, Durgan John
- RITCHIE, Tao
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.03.2001
- Alter der Firma 2001-03-09 23 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Durgan John Cooper
- -
- -
- -
- Mrs Tao Ritchie
- -
- Mrs Tao Ritchie
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2013-02-23
- Jahresmeldung
- Fälligkeit: 2023-03-09
- Letzte Einreichung: 2022-02-23
-
CETSAT LTD Firmenbeschreibung
- CETSAT LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04176845. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.03.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.02.2013.Die Firma kann schriftlich über Telstar House Mead Avenue erreicht werden.
Jetzt sichern CETSAT LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cetsat Ltd - Telstar House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, Grossbritannien
- 2001-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CETSAT 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 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-02-24) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-13) - TM01
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
cessation-of-a-person-with-significant-control (2021-05-13) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
-
confirmation-statement-with-updates (2019-02-27) - CS01
-
change-to-a-person-with-significant-control (2019-02-27) - PSC04
-
change-person-director-company-with-change-date (2019-02-27) - CH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-02) - TM01
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-08) - PSC01
-
change-to-a-person-with-significant-control (2018-03-08) - PSC04
-
confirmation-statement-with-updates (2018-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
termination-director-company-with-name-termination-date (2017-06-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-06-07) - AA
-
capital-return-purchase-own-shares (2017-06-12) - SH03
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
change-person-director-company-with-change-date (2017-07-05) - CH01
-
cessation-of-a-person-with-significant-control (2017-07-05) - PSC07
-
termination-secretary-company-with-name-termination-date (2017-07-05) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
change-person-director-company-with-change-date (2016-12-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
change-person-secretary-company-with-change-date (2015-01-09) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
-
change-person-director-company-with-change-date (2013-03-06) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
statement-of-companys-objects (2012-03-14) - CC04
-
resolution (2012-03-14) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2012-03-14) - SH10
-
capital-name-of-class-of-shares (2012-03-14) - SH08
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
appoint-person-director-company-with-name (2011-07-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
appoint-person-director-company-with-name (2010-08-11) - AP01
-
termination-director-company-with-name (2010-08-11) - TM01
-
appoint-person-director-company-with-name (2010-07-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
-
change-person-director-company-with-change-date (2010-02-26) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-10) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-03-20) - AA
-
legacy (2008-03-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-06) - 88(2)R
-
legacy (2007-04-10) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-13) - AA
-
legacy (2006-10-13) - 88(2)R
-
legacy (2006-03-01) - 363s
keyboard_arrow_right 2005
-
legacy (2005-01-04) - 287
-
legacy (2005-01-10) - 288c
-
legacy (2005-01-10) - 287
-
legacy (2005-01-19) - 288c
-
accounts-with-accounts-type-total-exemption-small (2005-07-22) - AA
-
legacy (2005-04-28) - 288c
-
legacy (2005-07-22) - 288a
-
legacy (2005-03-02) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-14) - AA
-
legacy (2004-05-19) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-11-10) - AA
-
legacy (2003-05-02) - 363s
-
resolution (2003-01-22) - RESOLUTIONS
keyboard_arrow_right 2002
-
legacy (2002-05-09) - 288a
-
legacy (2002-05-09) - 288b
-
accounts-with-accounts-type-total-exemption-small (2002-08-05) - AA
-
legacy (2002-05-09) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-30) - 88(2)R
-
legacy (2001-03-16) - 288a
-
legacy (2001-03-13) - 288b
-
incorporation-company (2001-03-09) - NEWINC