-
CONTRACTOR PAYMENT SERVICES LTD - 70 Market Street, Dalton-In-Furness, LA15 8AA, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07862365
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 70 Market Street
- Dalton-In-Furness
- LA15 8AA
- England 70 Market Street, Dalton-In-Furness, LA15 8AA, England UK
Management
- Geschäftsführung
- HEATH, Gordon Alan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.11.2011
- Alter der Firma 2011-11-28 12 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-11-30
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2012-11-28
- Jahresmeldung
- Fälligkeit: 2022-08-14
- Letzte Einreichung: 2021-07-31
-
CONTRACTOR PAYMENT SERVICES LTD Firmenbeschreibung
- CONTRACTOR PAYMENT SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07862365. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.11.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 28.11.2012.Die Firma kann schriftlich über 70 Market Street erreicht werden.
Jetzt sichern CONTRACTOR PAYMENT SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Contractor Payment Services Ltd - 70 Market Street, Dalton-In-Furness, LA15 8AA, England, Grossbritannien
- 2011-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONTRACTOR PAYMENT SERVICES 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 2021
-
cessation-of-a-person-with-significant-control (2021-12-06) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-30) - AD01
-
confirmation-statement-with-no-updates (2021-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-16) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-05-28) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-15) - PSC07
-
notification-of-a-person-with-significant-control (2020-05-15) - PSC01
-
confirmation-statement-with-updates (2020-05-15) - CS01
-
cessation-of-a-person-with-significant-control (2020-05-28) - PSC07
-
capital-allotment-shares (2020-07-21) - SH01
-
confirmation-statement-with-updates (2020-07-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-04) - AD01
-
notification-of-a-person-with-significant-control (2020-07-22) - PSC01
-
notification-of-a-person-with-significant-control (2020-07-31) - PSC02
-
confirmation-statement-with-updates (2020-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-20) - AA
-
cessation-of-a-person-with-significant-control (2020-07-22) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-05-01) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC02
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-16) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-03-20) - AA
-
change-account-reference-date-company-previous-shortened (2018-03-08) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-14) - AA
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-05-18) - AA
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
change-person-director-company-with-change-date (2016-06-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-09) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-03) - SH01
-
appoint-person-director-company-with-name (2013-11-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-06-11) - AA
-
change-account-reference-date-company-current-extended (2013-01-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-28) - NEWINC