-
TELETOWER ACCESS SOLUTIONS LTD - The Dell Madrid Avenue, Rawreth Lane, Rawreth, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07224448
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Dell Madrid Avenue
- Rawreth Lane
- Rawreth
- Essex
- SS6 9RJ
- England The Dell Madrid Avenue, Rawreth Lane, Rawreth, Essex, SS6 9RJ, England UK
Management
- Geschäftsführung
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.04.2010
- Alter der Firma 2010-04-15 14 Jahre
- SIC/NACE
- 25110
Eigentumsverhältnisse
- Beneficial Owners
- Teletower Access Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-04-15
- Jahresmeldung
- Fälligkeit: 2022-04-29
- Letzte Einreichung: 2021-04-15
-
TELETOWER ACCESS SOLUTIONS LTD Firmenbeschreibung
- TELETOWER ACCESS SOLUTIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07224448. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.04.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "25110" registriert. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.04.2012.Die Firma kann schriftlich über The Dell Madrid Avenue erreicht werden.
Jetzt sichern TELETOWER ACCESS SOLUTIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Teletower Access Solutions Ltd - The Dell Madrid Avenue, Rawreth Lane, Rawreth, Essex, Grossbritannien
- 2010-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TELETOWER ACCESS SOLUTIONS 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
-
dissolution-voluntary-strike-off-suspended (2022-01-08) - SOAS(A)
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
-
gazette-notice-voluntary (2021-12-21) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-12-13) - DS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-06-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-06-26) - AA
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
-
termination-director-company-with-name-termination-date (2019-02-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-24) - AA
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-27) - AD01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-18) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date (2016-06-01) - AR01
-
termination-director-company-with-name-termination-date (2016-04-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
-
gazette-filings-brought-up-to-date (2015-10-07) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
gazette-notice-compulsory (2015-09-29) - GAZ1
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
-
appoint-person-director-company-with-name (2014-07-08) - AP01
-
termination-director-company-with-name (2014-07-08) - TM01
-
termination-director-company-with-name (2014-06-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-02) - AP01
-
capital-allotment-shares (2011-04-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA
-
change-corporate-director-company-with-change-date (2011-07-12) - CH02
-
appoint-person-director-company-with-name (2011-06-14) - AP01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-17) - AP01
-
change-account-reference-date-company-current-shortened (2010-08-11) - AA01
-
appoint-corporate-director-company-with-name (2010-05-26) - AP02
-
appoint-person-director-company-with-name (2010-05-19) - AP01
-
appoint-person-director-company-with-name (2010-05-18) - AP01
-
incorporation-company (2010-04-15) - NEWINC