-
CLIP IT SOLUTIONS LTD - Nicholsons House, Nicholson Walk, Maidenhead, SL6 1LD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04585819
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Nicholsons House
- Nicholson Walk
- Maidenhead
- SL6 1LD
- England Nicholsons House, Nicholson Walk, Maidenhead, SL6 1LD, England UK
Management
- Geschäftsführung
- DAVIDSON, Peter Alan
- MOULE, Justin Frank
- TOMPKINS, Anthony David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.11.2002
- Alter der Firma 2002-11-08 21 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Susannah Purbrick
- Eque2 Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-01-29
- Letzte Einreichung: 2020-04-29
- lezte Bilanzhinterlegung
- 2012-11-08
- Jahresmeldung
- Fälligkeit: 2022-11-22
- Letzte Einreichung: 2021-11-08
-
CLIP IT SOLUTIONS LTD Firmenbeschreibung
- CLIP IT SOLUTIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04585819. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.11.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.11.2012.Die Firma kann schriftlich über Nicholsons House erreicht werden.
Jetzt sichern CLIP IT SOLUTIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clip It Solutions Ltd - Nicholsons House, Nicholson Walk, Maidenhead, SL6 1LD, Grossbritannien
- 2002-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLIP IT SOLUTIONS 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 2021
-
legacy (2021-04-01) - GUARANTEE2
-
memorandum-articles (2021-01-05) - MA
-
resolution (2021-01-05) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-02-02) - CS01
-
mortgage-satisfy-charge-full (2021-01-29) - MR04
-
confirmation-statement-with-no-updates (2021-11-11) - CS01
-
appoint-person-director-company-with-name-date (2021-10-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-18) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-29) - AA
-
legacy (2021-04-29) - PARENT_ACC
-
legacy (2021-04-29) - AGREEMENT2
-
legacy (2021-04-01) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2021-10-12) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-17) - MR01
-
change-account-reference-date-company-previous-extended (2020-07-16) - AA01
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
accounts-with-accounts-type-micro-entity (2019-09-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-19) - AD01
-
appoint-person-director-company-with-name-date (2019-11-19) - AP01
-
termination-director-company-with-name-termination-date (2019-11-19) - TM01
-
cessation-of-a-person-with-significant-control (2019-11-19) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-19) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-20) - MR01
-
resolution (2019-11-21) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-12) - AA
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
accounts-with-accounts-type-micro-entity (2017-10-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
confirmation-statement-with-updates (2016-11-17) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
-
change-person-director-company-with-change-date (2014-02-19) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
keyboard_arrow_right 2012
-
capital-return-purchase-own-shares (2012-03-16) - SH03
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-13) - AA
-
capital-return-purchase-own-shares (2010-01-21) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-17) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-17) - CH01
-
resolution (2009-12-24) - RESOLUTIONS
-
termination-director-company-with-name (2009-12-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-02-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 363a
-
legacy (2008-01-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-25) - 288b
-
resolution (2007-05-01) - RESOLUTIONS
-
legacy (2007-05-01) - 288b
-
legacy (2007-05-01) - 169
-
accounts-with-accounts-type-total-exemption-small (2007-01-18) - AA
-
legacy (2007-11-08) - 288c
keyboard_arrow_right 2006
-
legacy (2006-11-30) - 363a
-
legacy (2006-11-30) - 288c
keyboard_arrow_right 2005
-
legacy (2005-11-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-09-26) - AA
-
legacy (2005-02-05) - 288c
keyboard_arrow_right 2004
-
legacy (2004-08-16) - 287
-
legacy (2004-09-09) - 225
-
accounts-with-accounts-type-total-exemption-small (2004-09-09) - AA
-
legacy (2004-11-12) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-19) - 363s
-
legacy (2003-12-19) - 288b
keyboard_arrow_right 2002
-
legacy (2002-12-23) - 88(2)R
-
legacy (2002-12-05) - 288b
-
legacy (2002-12-05) - 288a
-
incorporation-company (2002-11-08) - NEWINC