-
APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD - Lake View, Festival Way, Stoke-On-Trent, ST1 5BJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08642638
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lake View
- Festival Way
- Stoke-On-Trent
- ST1 5BJ
- England Lake View, Festival Way, Stoke-On-Trent, ST1 5BJ, England UK
Management
- Geschäftsführung
- JONES, Gareth Gwyn, Griffith
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.08.2013
- Alter der Firma 2013-08-08 10 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Brian Wilson
- Mr Gareth Gwyn Griffith Jones
- -
- Apt Hygiene Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-08-31
- Letzte Einreichung: 2020-08-31
- Jahresmeldung
- Fälligkeit: 2023-05-03
- Letzte Einreichung: 2022-04-19
-
APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD Firmenbeschreibung
- APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08642638. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.08.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.08.2020 hinterlegt.Die Firma kann schriftlich über Lake View erreicht werden.
Jetzt sichern APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Apt Health And Safety Training Solutions Ltd - Lake View, Festival Way, Stoke-On-Trent, ST1 5BJ, Grossbritannien
- 2013-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu APT HEALTH AND SAFETY TRAINING 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 2023
-
gazette-notice-compulsory (2023-05-09) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-05-20) - DISS16(SOAS)
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-19) - PSC04
-
notification-of-a-person-with-significant-control (2022-04-19) - PSC02
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-27) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-28) - AA
-
confirmation-statement-with-updates (2021-11-04) - CS01
-
cessation-of-a-person-with-significant-control (2021-11-04) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-06-16) - AA
-
termination-director-company-with-name-termination-date (2021-08-09) - TM01
-
change-person-director-company-with-change-date (2021-08-10) - CH01
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-29) - MR01
-
confirmation-statement-with-updates (2020-06-12) - CS01
-
capital-allotment-shares (2020-06-12) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
-
change-person-director-company-with-change-date (2018-07-23) - CH01
-
termination-director-company-with-name-termination-date (2018-10-26) - TM01
-
mortgage-satisfy-charge-full (2018-10-08) - MR04
-
confirmation-statement-with-updates (2018-10-29) - CS01
-
confirmation-statement-with-updates (2018-08-10) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-27) - AP01
-
appoint-person-director-company-with-name-date (2017-11-20) - AP01
-
confirmation-statement-with-updates (2017-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
confirmation-statement-with-updates (2016-08-25) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
appoint-person-director-company-with-name-date (2015-08-26) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-26) - AD01
-
capital-name-of-class-of-shares (2015-05-19) - SH08
-
resolution (2015-05-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2015-05-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-05-19) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-01-06) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-08) - NEWINC