-
HUMIDITY SOLUTIONS LIMITED - 1140a The Axis Centre Cleeve Road, Leatherhead, Surrey, KT22 7ND, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06693732
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1140a The Axis Centre Cleeve Road
- Leatherhead
- Surrey
- KT22 7ND
- England 1140a The Axis Centre Cleeve Road, Leatherhead, Surrey, KT22 7ND, England UK
Management
- Geschäftsführung
- BARKER, John Robert
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.09.2008
- Alter der Firma 2008-09-10 16 Jahre
- SIC/NACE
- 35300
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- Jahresmeldung
- Fälligkeit: 2024-03-15
- Letzte Einreichung: 2023-03-01
-
HUMIDITY SOLUTIONS LIMITED Firmenbeschreibung
- HUMIDITY SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06693732. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.09.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35300" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über 1140A The Axis Centre Cleeve Road erreicht werden.
Jetzt sichern HUMIDITY SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Humidity Solutions Limited - 1140a The Axis Centre Cleeve Road, Leatherhead, Surrey, KT22 7ND, Grossbritannien
- 2008-09-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HUMIDITY SOLUTIONS 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 2023
-
confirmation-statement-with-updates (2023-03-17) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-18) - AA
-
cessation-of-a-person-with-significant-control (2022-02-25) - PSC07
-
notification-of-a-person-with-significant-control (2022-03-01) - PSC02
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
capital-allotment-shares (2022-10-13) - SH01
-
resolution (2022-10-20) - RESOLUTIONS
-
memorandum-articles (2022-10-20) - MA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-20) - MR01
-
cessation-of-a-person-with-significant-control (2021-02-25) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-25) - PSC02
-
confirmation-statement-with-updates (2021-02-25) - CS01
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
-
confirmation-statement-with-updates (2021-03-01) - CS01
-
capital-cancellation-shares (2021-03-22) - SH06
-
capital-return-purchase-own-shares (2021-03-22) - SH03
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-22) - CS01
-
change-to-a-person-with-significant-control (2020-01-24) - PSC04
-
capital-allotment-shares (2020-01-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-05-22) - AA
-
mortgage-satisfy-charge-full (2020-02-21) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-28) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-09) - AD01
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
termination-secretary-company-with-name-termination-date (2019-07-04) - TM02
-
change-person-director-company-with-change-date (2019-07-10) - CH01
-
confirmation-statement-with-no-updates (2019-09-11) - CS01
-
change-to-a-person-with-significant-control (2019-07-09) - PSC04
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-09-25) - PSC04
-
confirmation-statement-with-updates (2018-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-09) - AA
keyboard_arrow_right 2016
-
resolution (2016-07-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-07-06) - TM01
-
capital-return-purchase-own-shares (2016-07-04) - SH03
-
capital-cancellation-shares (2016-07-04) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-28) - MR01
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-08) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
-
change-person-director-company-with-change-date (2014-07-29) - CH01
-
change-person-director-company-with-change-date (2014-09-25) - CH01
-
termination-secretary-company-with-name-termination-date (2014-09-25) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
appoint-corporate-secretary-company-with-name-date (2014-09-25) - AP04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
court-order (2013-08-27) - OC
-
change-person-director-company-with-change-date (2013-09-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-11) - CH01
-
resolution (2012-11-05) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2012-10-30) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-11) - AR01
-
termination-director-company-with-name (2012-08-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
capital-allotment-shares (2012-11-06) - SH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-06) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-12) - AA
-
change-person-director-company-with-change-date (2010-09-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-21) - AR01
-
change-corporate-secretary-company (2010-09-20) - CH04
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-20) - CH01
-
legacy (2009-09-29) - 288a
-
legacy (2009-09-29) - 288b
-
legacy (2009-09-29) - 363a
-
legacy (2009-07-07) - 288a
-
legacy (2009-05-13) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-09-10) - NEWINC