-
PYRANET UK LIMITED - Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8BG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05329567
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wavenet Group, Second Floor One Central Boulevard, Central Boulevard
- Shirley
- Solihull
- B90 8BG
- England Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8BG, England UK
Management
- Geschäftsführung
- ASHTON, Andrew Charles
- DAWSON, William Thomas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.01.2005
- Alter der Firma 2005-01-11 19 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- Farrington Business Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- Jahresmeldung
- Fälligkeit: 2022-01-14
- Letzte Einreichung: 2020-12-31
-
PYRANET UK LIMITED Firmenbeschreibung
- PYRANET UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05329567. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.01.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2019 hinterlegt.Die Firma kann schriftlich über Wavenet Group, Second Floor One Central Boulevard, Central Boulevard erreicht werden.
Jetzt sichern PYRANET UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pyranet Uk Limited - Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8BG, Grossbritannien
- 2005-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PYRANET UK 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
-
legacy (2021-01-10) - GUARANTEE2
-
legacy (2021-01-10) - AGREEMENT2
-
confirmation-statement-with-updates (2021-01-14) - CS01
-
change-account-reference-date-company-current-extended (2021-01-26) - AA01
-
change-account-reference-date-company-previous-extended (2021-03-19) - AA01
-
legacy (2021-04-12) - AGREEMENT2
-
legacy (2021-04-12) - GUARANTEE2
-
legacy (2021-04-12) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-12) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-04-03) - PSC07
-
termination-director-company-with-name-termination-date (2020-04-02) - TM01
-
appoint-person-director-company-with-name-date (2020-04-02) - AP01
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-02) - AD01
-
mortgage-satisfy-charge-full (2020-04-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-05) - MR01
-
resolution (2020-06-11) - RESOLUTIONS
-
memorandum-articles (2020-06-11) - MA
-
change-to-a-person-with-significant-control (2020-10-27) - PSC05
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-10-17) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
mortgage-satisfy-charge-full (2019-11-18) - MR04
-
change-to-a-person-with-significant-control (2019-10-17) - PSC04
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-18) - AD01
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-06-20) - TM02
-
appoint-person-director-company-with-name-date (2016-06-27) - AP01
-
appoint-person-secretary-company-with-name-date (2016-01-07) - AP03
-
termination-director-company-with-name-termination-date (2016-06-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
appoint-person-director-company-with-name-date (2016-06-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-24) - MR01
-
termination-secretary-company-with-name-termination-date (2016-01-07) - TM02
-
resolution (2016-07-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-08-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-13) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-03-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
-
change-person-director-company-with-change-date (2014-10-23) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-23) - AA
-
change-person-director-company-with-change-date (2012-02-14) - CH01
-
change-person-secretary-company-with-change-date (2012-02-14) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-25) - AR01
-
change-person-director-company-with-change-date (2010-01-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-11) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-14) - 287
-
legacy (2009-01-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-21) - 363a
-
legacy (2008-01-21) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-12-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-01-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-23) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-11) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-11-13) - AA
-
legacy (2006-08-15) - 225
-
legacy (2006-01-26) - 363a
-
legacy (2006-01-26) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-01-11) - NEWINC
-
legacy (2005-11-30) - 287
-
legacy (2005-04-26) - 287
-
legacy (2005-02-18) - 287