-
INVENT HEALTH LIMITED - 272 Bath Street, Glasgow, G2 4JR, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC289550
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 272 Bath Street
- Glasgow
- G2 4JR
- Scotland 272 Bath Street, Glasgow, G2 4JR, Scotland UK
Management
- Geschäftsführung
- HAYES, Paul
- MINNS, Gregory Leslie John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.08.2005
- Alter der Firma 2005-08-30 18 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Enviva Complex Care Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- IN-VENT HOME HEALTHCARE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-08-22
- Jahresmeldung
- Fälligkeit: 2023-09-04
- Letzte Einreichung: 2022-08-21
-
INVENT HEALTH LIMITED Firmenbeschreibung
- INVENT HEALTH LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC289550. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.08.2005 registriert. INVENT HEALTH LIMITED hat Ihre Tätigkeit zuvor unter dem Namen IN-VENT HOME HEALTHCARE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.08.2012.Die Firma kann schriftlich über 272 Bath Street erreicht werden.
Jetzt sichern INVENT HEALTH LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Invent Health Limited - 272 Bath Street, Glasgow, G2 4JR, Scotland, Grossbritannien
- 2005-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INVENT HEALTH 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
-
accounts-with-accounts-type-small (2023-05-19) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
termination-director-company-with-name-termination-date (2022-04-07) - TM01
-
gazette-notice-compulsory (2022-11-08) - GAZ1
-
confirmation-statement-with-updates (2022-11-09) - CS01
-
gazette-filings-brought-up-to-date (2022-11-10) - DISS40
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-31) - CS01
-
cessation-of-a-person-with-significant-control (2021-09-16) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-16) - TM01
-
appoint-person-director-company-with-name-date (2021-09-16) - AP01
-
change-account-reference-date-company-current-shortened (2021-02-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-27) - AD01
-
termination-secretary-company-with-name-termination-date (2021-02-22) - TM02
-
cessation-of-a-person-with-significant-control (2021-02-22) - PSC07
-
termination-director-company-with-name-termination-date (2021-02-22) - TM01
-
mortgage-satisfy-charge-full (2021-03-12) - MR04
-
notification-of-a-person-with-significant-control (2021-02-24) - PSC02
-
notification-of-a-person-with-significant-control (2021-09-16) - PSC02
-
legacy (2021-12-31) - PARENT_ACC
-
legacy (2021-12-31) - GUARANTEE2
-
legacy (2021-12-31) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-31) - AA
-
appoint-person-director-company-with-name-date (2021-02-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-21) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-01) - AA
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-no-updates (2017-09-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
confirmation-statement-with-updates (2016-09-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-10-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-26) - AA
-
change-person-secretary-company-with-change-date (2010-10-18) - CH03
-
legacy (2010-10-05) - MG03s
keyboard_arrow_right 2009
-
legacy (2009-09-03) - 363a
-
legacy (2009-07-06) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-05-21) - AA
-
resolution (2009-01-24) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-02-06) - 410(Scot)
-
mortgage-alter-floating-charge-with-number (2008-03-14) - 466(Scot)
-
legacy (2008-02-01) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-07-03) - AA
-
mortgage-alter-floating-charge-with-number (2008-03-19) - 466(Scot)
-
legacy (2008-12-31) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-22) - 288b
-
legacy (2007-02-14) - 288a
-
legacy (2007-06-21) - 288a
-
legacy (2007-08-08) - 287
-
legacy (2007-12-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-21) - 410(Scot)
-
legacy (2006-09-22) - 288a
-
legacy (2006-09-22) - 288b
-
legacy (2006-09-22) - 287
-
legacy (2006-09-12) - 363s
-
certificate-change-of-name-company (2006-09-22) - CERTNM
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-11-08) - CERTNM
-
incorporation-company (2005-08-30) - NEWINC