-
T&S ORTHOTICS LIMITED - Ability House, Nuffield Way, Abingdon, OX14 1RL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06509053
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ability House
- Nuffield Way
- Abingdon
- OX14 1RL
- England Ability House, Nuffield Way, Abingdon, OX14 1RL, England UK
Management
- Geschäftsführung
- O'BYRNE, John
- RUDZINSKI, Alexander Peter Marek
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.2008
- Alter der Firma 2008-02-19 16 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Malcolm Fox
- Ms Linda Rogers
- Ability Matters Group Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- T&S ORTHOFAB LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-02-19
- Jahresmeldung
- Fälligkeit: 2024-08-30
- Letzte Einreichung: 2023-08-16
-
T&S ORTHOTICS LIMITED Firmenbeschreibung
- T&S ORTHOTICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06509053. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.2008 registriert. T&S ORTHOTICS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen T&S ORTHOFAB LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.02.2013.Die Firma kann schriftlich über Ability House erreicht werden.
Jetzt sichern T&S ORTHOTICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: T&s Orthotics Limited - Ability House, Nuffield Way, Abingdon, OX14 1RL, Grossbritannien
- 2008-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu T&S ORTHOTICS 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
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2024-04-10) - DISS40
-
accounts-with-accounts-type-micro-entity (2024-04-09) - AA
keyboard_arrow_right 2023
-
gazette-filings-brought-up-to-date (2023-03-15) - DISS40
-
legacy (2023-03-21) - AGREEMENT2
-
legacy (2023-03-21) - PARENT_ACC
-
legacy (2023-04-17) - GUARANTEE2
-
termination-secretary-company-with-name-termination-date (2023-04-17) - TM02
-
legacy (2023-06-19) - AGREEMENT2
-
legacy (2023-06-19) - PARENT_ACC
-
legacy (2023-07-05) - AGREEMENT2
-
legacy (2023-07-05) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-05) - AA
-
confirmation-statement-with-no-updates (2023-08-25) - CS01
-
termination-director-company-with-name-termination-date (2023-09-22) - TM01
-
termination-director-company-with-name-termination-date (2023-10-09) - TM01
-
gazette-notice-compulsory (2023-02-28) - GAZ1
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-10-17) - TM01
-
appoint-person-director-company-with-name-date (2022-10-17) - AP01
-
confirmation-statement-with-no-updates (2022-08-30) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-02-11) - AA
-
legacy (2022-02-11) - PARENT_ACC
-
memorandum-articles (2022-01-26) - MA
-
resolution (2022-01-26) - RESOLUTIONS
-
legacy (2022-01-13) - GUARANTEE2
-
legacy (2022-01-13) - AGREEMENT2
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-03-12) - AP01
-
termination-director-company-with-name-termination-date (2021-03-12) - TM01
-
change-to-a-person-with-significant-control (2021-07-19) - PSC05
-
termination-director-company-with-name-termination-date (2021-05-27) - TM01
-
confirmation-statement-with-no-updates (2021-08-16) - CS01
-
termination-director-company-with-name-termination-date (2021-08-13) - TM01
-
mortgage-satisfy-charge-full (2021-12-07) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-26) - CS01
-
mortgage-satisfy-charge-full (2019-09-05) - MR04
-
appoint-person-director-company-with-name-date (2019-09-05) - AP01
-
appoint-person-director-company-with-name-date (2019-09-09) - AP01
-
capital-allotment-shares (2019-02-26) - SH01
-
cessation-of-a-person-with-significant-control (2019-09-09) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-09) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-11-25) - AA
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
confirmation-statement-with-updates (2019-08-16) - CS01
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-20) - AA
-
accounts-with-accounts-type-small (2018-04-09) - AA
-
change-person-director-company-with-change-date (2018-04-05) - CH01
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
-
appoint-person-director-company-with-name-date (2018-03-27) - AP01
keyboard_arrow_right 2017
-
auditors-resignation-company (2017-05-25) - AUD
-
auditors-resignation-company (2017-05-15) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-14) - AD01
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-02) - AD01
-
termination-director-company-with-name-termination-date (2016-12-02) - TM01
-
accounts-with-accounts-type-full (2016-11-22) - AA
-
termination-director-company-with-name-termination-date (2016-09-30) - TM01
-
change-of-name-notice (2016-04-05) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-02) - AA
-
resolution (2016-04-05) - RESOLUTIONS
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-27) - AA
-
legacy (2009-08-10) - 225
-
legacy (2009-03-31) - 363a
-
legacy (2009-03-13) - 88(2)
-
legacy (2009-03-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-26) - 395
-
legacy (2008-04-26) - 395
-
incorporation-company (2008-02-19) - NEWINC