-
VIZST TECHNOLOGY LTD - Unit A Acorn Office Park, Ling Road, Poole, BH12 4NZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07184583
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit A Acorn Office Park
- Ling Road
- Poole
- BH12 4NZ
- England Unit A Acorn Office Park, Ling Road, Poole, BH12 4NZ, England UK
Management
- Geschäftsführung
- CRANE, Edward Neil Joseph
- DREDGE, Lee
- MCKENZIE, Iain Daniel
- MEWETT, Simon Charles
- SAINI, Sanjay
- WARREN, Daniel James
- BETTS, Richard
- Prokuristen
- BETTS, Clare Bridget
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.03.2010
- Alter der Firma 2010-03-10 14 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- Techneds Investments Llp
- Mr Simon Charles Mewett
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- IT SUPPORT BUSINESS LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-12-01
- Letzte Einreichung: 2023-11-17
-
VIZST TECHNOLOGY LTD Firmenbeschreibung
- VIZST TECHNOLOGY LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07184583. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.03.2010 registriert. VIZST TECHNOLOGY LTD hat Ihre Tätigkeit zuvor unter dem Namen IT SUPPORT BUSINESS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über Unit A Acorn Office Park erreicht werden.
Jetzt sichern VIZST TECHNOLOGY LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vizst Technology Ltd - Unit A Acorn Office Park, Ling Road, Poole, BH12 4NZ, Grossbritannien
- 2010-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VIZST TECHNOLOGY 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 2024
-
capital-name-of-class-of-shares (2024-02-19) - SH08
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-22) - CS01
keyboard_arrow_right 2022
-
capital-variation-of-rights-attached-to-shares (2022-01-17) - SH10
-
confirmation-statement-with-updates (2022-01-04) - CS01
-
change-to-a-person-with-significant-control (2022-01-04) - PSC04
-
cessation-of-a-person-with-significant-control (2022-01-04) - PSC07
-
accounts-with-accounts-type-group (2022-11-15) - AA
-
memorandum-articles (2022-01-17) - MA
-
resolution (2022-01-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2022-12-15) - CS01
keyboard_arrow_right 2021
-
memorandum-articles (2021-10-07) - MA
-
resolution (2021-10-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-04-09) - AA
-
resolution (2021-10-04) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-10-04) - SH08
-
capital-allotment-shares (2021-09-27) - SH01
-
accounts-with-accounts-type-group (2021-09-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-05) - AD01
-
resolution (2021-04-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-04-09) - TM01
-
appoint-person-director-company-with-name-date (2021-04-09) - AP01
-
confirmation-statement-with-updates (2021-02-15) - CS01
-
notification-of-a-person-with-significant-control (2021-02-15) - PSC02
-
notification-of-a-person-with-significant-control (2021-02-15) - PSC01
-
change-to-a-person-with-significant-control (2021-02-15) - PSC04
-
appoint-person-director-company-with-name-date (2021-11-02) - AP01
-
appoint-person-secretary-company-with-name-date (2021-11-02) - AP03
-
certificate-change-of-name-company (2021-11-01) - CERTNM
-
resolution (2021-11-30) - RESOLUTIONS
-
capital-allotment-shares (2021-11-23) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-20) - CS01
-
resolution (2020-08-14) - RESOLUTIONS
-
memorandum-articles (2020-08-14) - MA
-
resolution (2020-10-28) - RESOLUTIONS
-
capital-alter-shares-subdivision (2020-10-28) - SH02
-
capital-name-of-class-of-shares (2020-11-26) - SH08
-
resolution (2020-11-26) - RESOLUTIONS
-
memorandum-articles (2020-11-26) - MA
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
capital-allotment-shares (2020-10-28) - SH01
-
appoint-person-director-company-with-name-date (2020-03-05) - AP01
-
capital-allotment-shares (2020-12-18) - SH01
-
mortgage-satisfy-charge-full (2020-12-10) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-04-05) - AA
-
capital-allotment-shares (2019-10-14) - SH01
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-10-22) - SH08
-
confirmation-statement-with-updates (2018-10-03) - CS01
-
capital-allotment-shares (2018-10-03) - SH01
-
appoint-person-director-company-with-name-date (2018-10-01) - AP01
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-06) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-19) - TM02
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-31) - MR01
-
appoint-person-secretary-company-with-name-date (2017-05-22) - AP03
-
termination-secretary-company-with-name-termination-date (2017-05-22) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-12-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
change-person-director-company-with-change-date (2014-04-16) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
change-person-secretary-company-with-change-date (2013-04-29) - CH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-10) - NEWINC