-
GLOSTER S-WORX LIMITED - 29 Great Guildford Street, London, SE1 0ES, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05613417
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 29 Great Guildford Street
- London
- SE1 0ES
- England 29 Great Guildford Street, London, SE1 0ES, England UK
Management
- Geschäftsführung
- ALDRIDGE, Mark Colin
- GRAY, James Michael
- REGAN, John Francis Peter
- MULLENS, Daniel Thomas
- THOMAS, Gary Lee
- Prokuristen
- REGAN, John Peter
- MURPHY, Ben
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.11.2005
- Alter der Firma 2005-11-04 18 Jahre
- SIC/NACE
- 43210
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Maya5 Limited
- Jmg Consulting Services Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- MULTISERVE ENVIRONMENTAL SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-11-04
- Jahresmeldung
- Fälligkeit: 2024-11-28
- Letzte Einreichung: 2023-11-14
-
GLOSTER S-WORX LIMITED Firmenbeschreibung
- GLOSTER S-WORX LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05613417. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.11.2005 registriert. GLOSTER S-WORX LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MULTISERVE ENVIRONMENTAL SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43210" registriert. Das Unternehmen hat 5 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.11.2012.Die Firma kann schriftlich über 29 Great Guildford Street erreicht werden.
Jetzt sichern GLOSTER S-WORX LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gloster S-Worx Limited - 29 Great Guildford Street, London, SE1 0ES, England, Grossbritannien
- 2005-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GLOSTER S-WORX 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 2024
-
capital-cancellation-shares (2024-03-13) - SH06
-
accounts-amended-with-accounts-type-full (2024-04-18) - AAMD
-
resolution (2024-04-02) - RESOLUTIONS
-
capital-return-purchase-own-shares (2024-03-15) - SH03
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-20) - AA
-
confirmation-statement-with-no-updates (2023-03-17) - CS01
-
appoint-person-secretary-company-with-name-date (2023-04-17) - AP03
-
termination-director-company-with-name-termination-date (2023-07-29) - TM01
-
change-account-reference-date-company-current-shortened (2023-09-30) - AA01
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-08) - CS01
-
cessation-of-a-person-with-significant-control (2022-11-14) - PSC07
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-05) - AD01
-
confirmation-statement-with-no-updates (2021-06-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2021-11-24) - AAMD
-
capital-allotment-shares (2021-07-26) - SH01
-
appoint-person-secretary-company-with-name-date (2021-07-15) - AP03
-
capital-name-of-class-of-shares (2021-06-26) - SH08
-
notification-of-a-person-with-significant-control (2021-06-29) - PSC02
-
resolution (2021-06-26) - RESOLUTIONS
-
memorandum-articles (2021-06-26) - MA
-
statement-of-companys-objects (2021-06-30) - CC04
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-01-30) - PSC01
-
change-to-a-person-with-significant-control (2020-12-10) - PSC04
-
change-to-a-person-with-significant-control (2020-12-10) - PSC05
-
confirmation-statement-with-updates (2020-01-30) - CS01
-
appoint-person-director-company-with-name-date (2020-02-11) - AP01
-
change-account-reference-date-company-current-extended (2020-02-03) - AA01
-
cessation-of-a-person-with-significant-control (2020-02-03) - PSC07
-
accounts-with-accounts-type-micro-entity (2020-12-10) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
appoint-person-director-company-with-name-date (2019-07-10) - AP01
-
resolution (2019-07-09) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-28) - CS01
-
notification-of-a-person-with-significant-control (2018-12-20) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2018-01-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-17) - CS01
-
accounts-with-accounts-type-micro-entity (2017-08-31) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
gazette-filings-brought-up-to-date (2016-12-14) - DISS40
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
appoint-person-director-company-with-name-date (2015-09-14) - AP01
-
termination-director-company-with-name-termination-date (2015-09-14) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-14) - TM02
-
accounts-with-accounts-type-dormant (2015-08-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-dormant (2013-06-28) - AA
-
change-person-director-company-with-change-date (2013-02-27) - CH01
-
change-person-director-company-with-change-date (2013-02-01) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
accounts-with-accounts-type-dormant (2012-07-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-15) - AR01
-
accounts-with-accounts-type-dormant (2011-05-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
appoint-person-director-company-with-name (2010-09-28) - AP01
-
accounts-with-accounts-type-dormant (2010-08-17) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 363a
-
change-corporate-secretary-company-with-change-date (2009-12-10) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-10) - AR01
-
change-corporate-director-company-with-change-date (2009-12-10) - CH02
-
accounts-with-accounts-type-dormant (2009-09-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-09-19) - AA
-
legacy (2008-06-20) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-05) - 363a
-
accounts-with-accounts-type-dormant (2007-07-30) - AA
-
gazette-notice-compulsary (2007-04-17) - GAZ1
keyboard_arrow_right 2005
-
incorporation-company (2005-11-04) - NEWINC