-
NORTH SV LIMITED - Titanium 1 King's Inch Place, Renfrew, PA4 8WF, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC201642
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Titanium 1 King's Inch Place
- Renfrew
- PA4 8WF
- United Kingdom Titanium 1 King's Inch Place, Renfrew, PA4 8WF, United Kingdom UK
Management
- Geschäftsführung
- CRAWFORD, David William
- FORBES, Stephen Alexander
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.11.1999
- Alter der Firma 1999-11-18 24 Jahre
- SIC/NACE
- 61200
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- North Sp Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BOSTON NETWORKS LTD.
- Bilanzhinterlegung
- Fälligkeit: 2024-01-29
- Letzte Einreichung: 2022-04-29
- lezte Bilanzhinterlegung
- 2012-11-18
- Jahresmeldung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-10-17
-
NORTH SV LIMITED Firmenbeschreibung
- NORTH SV LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC201642. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.11.1999 registriert. NORTH SV LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BOSTON NETWORKS LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61200" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.11.2012.Die Firma kann schriftlich über Titanium 1 King's Inch Place erreicht werden.
Jetzt sichern NORTH SV LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: North Sv Limited - Titanium 1 King's Inch Place, Renfrew, PA4 8WF, United Kingdom, Grossbritannien
- 1999-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NORTH SV 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
-
appoint-person-director-company-with-name-date (2023-11-03) - AP01
-
appoint-person-director-company-with-name-date (2023-08-03) - AP01
-
accounts-with-accounts-type-full (2023-07-28) - AA
-
change-account-reference-date-company-previous-shortened (2023-04-26) - AA01
-
confirmation-statement-with-no-updates (2023-10-17) - CS01
-
termination-director-company-with-name-termination-date (2023-11-03) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-20) - CS01
-
accounts-with-accounts-type-full (2022-01-18) - AA
-
termination-director-company-with-name-termination-date (2022-10-20) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-22) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-08-24) - RP04CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-07) - MR01
-
appoint-person-director-company-with-name-date (2021-01-29) - AP01
-
termination-director-company-with-name-termination-date (2021-01-29) - TM01
-
change-to-a-person-with-significant-control (2021-04-07) - PSC05
-
resolution (2021-08-10) - RESOLUTIONS
-
memorandum-articles (2021-08-10) - MA
-
mortgage-satisfy-charge-full (2021-08-19) - MR04
keyboard_arrow_right 2020
-
resolution (2020-11-19) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
accounts-with-accounts-type-full (2020-11-13) - AA
-
change-of-name-notice (2020-11-19) - CONNOT
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-30) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-01-30) - TM02
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
capital-name-of-class-of-shares (2018-01-31) - SH08
-
mortgage-satisfy-charge-full (2018-02-07) - MR04
-
statement-of-companys-objects (2018-02-09) - CC04
-
mortgage-satisfy-charge-full (2018-07-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-03) - MR01
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
mortgage-satisfy-charge-full (2018-12-04) - MR04
-
accounts-with-accounts-type-small (2018-09-07) - AA
-
confirmation-statement (2018-11-01) - CS01
-
resolution (2018-01-31) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
accounts-with-accounts-type-medium (2017-02-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-04) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
change-person-director-company-with-change-date (2014-11-28) - CH01
-
change-person-secretary-company-with-change-date (2014-11-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
-
termination-director-company-with-name (2013-09-19) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-07) - AA
-
resolution (2012-12-17) - RESOLUTIONS
-
capital-allotment-shares (2012-12-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
-
change-person-secretary-company-with-change-date (2011-03-08) - CH03
-
change-person-director-company-with-change-date (2011-03-08) - CH01
-
appoint-person-director-company-with-name (2011-03-23) - AP01
-
change-person-secretary-company-with-change-date (2011-03-23) - CH03
-
change-person-director-company-with-change-date (2011-03-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-18) - AR01
-
legacy (2010-03-04) - MG03s
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 288c
-
legacy (2008-11-25) - 363a
-
legacy (2008-06-20) - 419a(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-03-04) - AA
-
legacy (2008-01-09) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-10) - 410(Scot)
-
mortgage-alter-floating-charge (2007-03-22) - 466(Scot)
-
mortgage-alter-floating-charge (2007-03-28) - 466(Scot)
-
legacy (2007-08-01) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-09) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2006-10-02) - AA
-
legacy (2006-11-27) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-25) - AA
-
legacy (2005-11-22) - 363a
-
legacy (2005-11-22) - 288c
-
legacy (2005-02-15) - 225
keyboard_arrow_right 2004
-
legacy (2004-04-27) - 288a
-
legacy (2004-06-23) - 288c
-
accounts-with-accounts-type-total-exemption-small (2004-08-05) - AA
-
legacy (2004-11-30) - 363s
-
legacy (2004-10-14) - 410(Scot)
keyboard_arrow_right 2003
-
legacy (2003-12-10) - 363s
-
accounts-with-accounts-type-small (2003-06-05) - AA
-
legacy (2003-01-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-05-23) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-29) - 88(2)R
-
legacy (2001-11-23) - 363s
-
resolution (2001-11-23) - RESOLUTIONS
-
legacy (2001-11-23) - 123
-
accounts-with-accounts-type-small (2001-05-15) - AA
keyboard_arrow_right 2000
-
legacy (2000-01-12) - 225
-
legacy (2000-01-12) - 88(2)R
-
certificate-change-of-name-company (2000-03-02) - CERTNM
-
legacy (2000-12-13) - 363s
-
legacy (2000-07-12) - 410(Scot)
-
legacy (2000-03-21) - 287
keyboard_arrow_right 1999
-
legacy (1999-12-21) - 288a
-
legacy (1999-12-21) - 288b
-
incorporation-company (1999-11-18) - NEWINC