-
IHASCO LTD - Kings Court, Water Lane, Wilmslow, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06447099
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kings Court
- Water Lane
- Wilmslow
- Cheshire
- SK9 5AR
- United Kingdom Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom UK
Management
- Geschäftsführung
- PITMAN, Nathan
- MORRIS, Christopher Paul
- STACEY, Matthew Brian
- WANN, Eloise
- Prokuristen
- WANN, Eloise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.12.2007
- Alter der Firma 2007-12-06 16 Jahre
- SIC/NACE
- 58290
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Citation Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- IHASCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-06
- Jahresmeldung
- Fälligkeit: 2023-12-20
- Letzte Einreichung: 2022-12-06
-
IHASCO LTD Firmenbeschreibung
- IHASCO LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06447099. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.12.2007 registriert. IHASCO LTD hat Ihre Tätigkeit zuvor unter dem Namen IHASCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58290" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.12.2012.Die Firma kann schriftlich über Kings Court erreicht werden.
Jetzt sichern IHASCO LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ihasco Ltd - Kings Court, Water Lane, Wilmslow, Cheshire, Grossbritannien
- 2007-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IHASCO 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-full (2022-11-11) - AA
-
confirmation-statement-with-no-updates (2022-12-07) - CS01
-
termination-director-company-with-name-termination-date (2022-12-15) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-01) - AA
-
legacy (2021-10-20) - GUARANTEE2
-
legacy (2021-10-20) - PARENT_ACC
-
legacy (2021-10-20) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-20) - AA
-
confirmation-statement-with-no-updates (2021-12-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
-
capital-allotment-shares (2020-11-04) - SH01
-
appoint-person-secretary-company-with-name-date (2020-11-05) - AP03
-
appoint-person-director-company-with-name-date (2020-11-05) - AP01
-
appoint-person-director-company-with-name-date (2020-10-07) - AP01
-
memorandum-articles (2020-05-15) - MA
-
memorandum-articles (2020-09-18) - MA
-
resolution (2020-05-15) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-11-04) - PSC02
-
resolution (2020-09-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-11-04) - PSC07
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
-
termination-secretary-company-with-name-termination-date (2020-11-04) - TM02
-
change-account-reference-date-company-current-shortened (2020-11-04) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-04) - AD01
-
resolution (2020-11-12) - RESOLUTIONS
-
memorandum-articles (2020-11-13) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-18) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
resolution (2019-08-09) - RESOLUTIONS
-
resolution (2019-08-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-12-12) - MR04
-
change-of-name-notice (2019-08-09) - CONNOT
-
change-person-secretary-company-with-change-date (2019-12-16) - CH03
-
accounts-with-accounts-type-unaudited-abridged (2019-12-20) - AA
-
change-person-director-company-with-change-date (2019-12-17) - CH01
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
-
change-person-director-company-with-change-date (2019-12-16) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-12) - AAMD
-
confirmation-statement-with-updates (2017-01-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
capital-allotment-shares (2015-01-06) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-10-22) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-08-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-06) - 395
-
legacy (2009-07-21) - 287
-
legacy (2009-10-01) - 225
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
legacy (2008-05-28) - 288a
-
legacy (2008-05-01) - 287
-
legacy (2008-05-01) - 288b
keyboard_arrow_right 2007
-
incorporation-company (2007-12-06) - NEWINC