-
PREMIUM SUPPORT SERVICES LIMITED - 7 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07323785
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7 Waterside Court Galleon Boulevard
- Crossways Business Park
- Dartford
- DA2 6NX
- England 7 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England UK
Management
- Geschäftsführung
- GARRETT, Michael Anthony
- HULLEY, Gordon George
- LAIRD, Lisa Helen
- PHIPPS, Clinton James
- VENTER, Johan Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.07.2010
- Alter der Firma 2010-07-22 13 Jahre
- SIC/NACE
- 81299
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Stephen Garrett
- -
- -
- -
- Mgdg Property Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2023-09-16
-
PREMIUM SUPPORT SERVICES LIMITED Firmenbeschreibung
- PREMIUM SUPPORT SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07323785. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.07.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "81299" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über 7 Waterside Court Galleon Boulevard erreicht werden.
Jetzt sichern PREMIUM SUPPORT SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Premium Support Services Limited - 7 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, Grossbritannien
- 2010-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PREMIUM SUPPORT SERVICES 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
-
termination-director-company-with-name-termination-date (2024-05-23) - TM01
-
change-account-reference-date-company-current-extended (2024-01-17) - AA01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-11) - MR01
-
appoint-person-director-company-with-name-date (2023-10-03) - AP01
-
confirmation-statement-with-updates (2023-10-02) - CS01
-
change-person-director-company-with-change-date (2023-10-02) - CH01
-
termination-director-company-with-name-termination-date (2023-10-02) - TM01
-
notification-of-a-person-with-significant-control (2023-10-02) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-02) - AD01
-
accounts-with-accounts-type-full (2023-08-23) - AA
-
mortgage-satisfy-charge-full (2023-06-08) - MR04
-
capital-name-of-class-of-shares (2023-05-12) - SH08
-
mortgage-satisfy-charge-full (2023-05-11) - MR04
-
resolution (2023-04-20) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2023-10-02) - PSC07
-
appoint-person-director-company-with-name-date (2023-11-30) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-04) - CS01
-
accounts-with-accounts-type-full (2022-05-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-06-02) - AA
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-16) - CS01
-
change-person-director-company-with-change-date (2020-12-02) - CH01
-
accounts-with-accounts-type-full (2020-05-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-05-23) - AA
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-12) - CH01
-
confirmation-statement-with-updates (2018-09-20) - CS01
-
termination-secretary-company-with-name-termination-date (2018-02-08) - TM02
-
termination-director-company-with-name-termination-date (2018-02-08) - TM01
-
change-to-a-person-with-significant-control (2018-01-12) - PSC04
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-08) - PSC02
-
accounts-with-accounts-type-small (2018-05-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-02) - AA
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-05-04) - AA
-
change-person-director-company-with-change-date (2016-09-21) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-10) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
mortgage-satisfy-charge-full (2015-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-09) - CH01
-
resolution (2013-08-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-07-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
capital-name-of-class-of-shares (2013-08-19) - SH08
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-06) - AD01
-
termination-secretary-company-with-name (2012-11-06) - TM02
-
appoint-person-secretary-company-with-name (2012-11-05) - AP03
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
change-account-reference-date-company-previous-extended (2012-02-13) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-26) - SH01
-
appoint-person-director-company-with-name (2011-09-01) - AP01
-
legacy (2011-08-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-02) - AP01
-
termination-director-company-with-name (2010-07-29) - TM01
-
incorporation-company (2010-07-22) - NEWINC