-
AIRFLOW COOLING HOLDINGS LIMITED - 132 Rutland Road, Sheffield, South Yorkshire, S3 9PP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09809490
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 132 Rutland Road
- Sheffield
- South Yorkshire
- S3 9PP
- England 132 Rutland Road, Sheffield, South Yorkshire, S3 9PP, England UK
Management
- Geschäftsführung
- PIERCEY, Daniel Kyle
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.10.2015
- Alter der Firma 2015-10-05 8 Jahre
- SIC/NACE
- 35300
Eigentumsverhältnisse
- Beneficial Owners
- Mr Daniel Kyle Piercey
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-10-18
- Letzte Einreichung: 2023-10-04
-
AIRFLOW COOLING HOLDINGS LIMITED Firmenbeschreibung
- AIRFLOW COOLING HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09809490. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.10.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35300" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über 132 Rutland Road erreicht werden.
Jetzt sichern AIRFLOW COOLING HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Airflow Cooling Holdings Limited - 132 Rutland Road, Sheffield, South Yorkshire, S3 9PP, Grossbritannien
- 2015-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AIRFLOW COOLING HOLDINGS 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 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-22) - MR01
-
legacy (2023-10-19) - SH20
-
resolution (2023-10-19) - RESOLUTIONS
-
capital-allotment-shares (2023-10-18) - SH01
-
capital-statement-capital-company-with-date-currency-figure (2023-10-18) - SH19
-
legacy (2023-10-18) - SH20
-
legacy (2023-10-18) - CAP-SS
-
resolution (2023-10-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2023-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-10) - AA
-
legacy (2023-10-19) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2023-10-19) - SH19
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-26) - MR01
-
confirmation-statement-with-updates (2022-10-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-07) - MR01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-22) - AD01
-
confirmation-statement-with-updates (2021-10-06) - CS01
-
resolution (2021-10-04) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-10-04) - SH08
-
accounts-with-accounts-type-total-exemption-full (2021-08-17) - AA
keyboard_arrow_right 2020
-
resolution (2020-05-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-05-12) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-15) - AD01
-
change-to-a-person-with-significant-control (2020-10-09) - PSC04
-
capital-allotment-shares (2020-05-13) - SH01
-
change-to-a-person-with-significant-control (2020-01-10) - PSC04
-
change-person-director-company-with-change-date (2020-01-10) - CH01
-
resolution (2020-05-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-14) - MR01
-
change-person-director-company-with-change-date (2020-10-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA
-
memorandum-articles (2020-05-20) - MA
-
confirmation-statement-with-updates (2020-10-29) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-09) - CS01
-
change-person-director-company-with-change-date (2019-10-09) - CH01
-
change-to-a-person-with-significant-control (2019-10-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-12-04) - PSC04
-
capital-cancellation-shares (2018-11-19) - SH06
-
capital-return-purchase-own-shares (2018-11-19) - SH03
-
termination-director-company-with-name-termination-date (2018-07-17) - TM01
-
appoint-person-director-company-with-name-date (2018-01-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-08-29) - AA
-
confirmation-statement-with-updates (2018-12-04) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-25) - MR01
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-25) - MR01
-
resolution (2017-07-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-06-05) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-05) - AA01
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
confirmation-statement-with-updates (2016-10-05) - CS01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-11-30) - AA01
-
incorporation-company (2015-10-05) - NEWINC