-
COOPER SOFTWARE LTD - St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC293417
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- St Davids House First Floor, St. Davids Drive
- Dalgety Bay
- Dunfermline
- Fife
- KY11 9NB St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife, KY11 9NB UK
Management
- Geschäftsführung
- COOPER, Frank John Michael
- FRASER, Marc Michael
- GARDNER, Dean John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.11.2005
- Alter der Firma 2005-11-21 18 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Project Bowmore Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-11-19
- Jahresmeldung
- Fälligkeit: 2023-12-03
- Letzte Einreichung: 2022-11-19
-
COOPER SOFTWARE LTD Firmenbeschreibung
- COOPER SOFTWARE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC293417. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.11.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.11.2012.Die Firma kann schriftlich über St Davids House First Floor, St. Davids Drive erreicht werden.
Jetzt sichern COOPER SOFTWARE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cooper Software Ltd - St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife, Grossbritannien
- 2005-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COOPER SOFTWARE 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
-
termination-director-company-with-name-termination-date (2023-03-18) - TM01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-06-14) - TM01
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
-
accounts-with-accounts-type-small (2022-12-30) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-07) - MR01
-
resolution (2021-11-25) - RESOLUTIONS
-
memorandum-articles (2021-11-25) - MA
-
appoint-person-director-company-with-name-date (2021-12-03) - AP01
-
cessation-of-a-person-with-significant-control (2021-12-03) - PSC07
-
confirmation-statement-with-updates (2021-01-08) - CS01
-
termination-secretary-company-with-name-termination-date (2021-12-03) - TM02
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
notification-of-a-person-with-significant-control (2021-12-04) - PSC02
-
confirmation-statement-with-updates (2021-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-16) - AA
-
mortgage-satisfy-charge-full (2020-05-20) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
confirmation-statement-with-updates (2019-12-20) - CS01
-
change-to-a-person-with-significant-control (2019-12-20) - PSC04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
mortgage-satisfy-charge-full (2014-11-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-08) - MR01
-
appoint-person-director-company-with-name (2014-07-11) - AP01
-
resolution (2014-07-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-07-04) - MR01
-
capital-alter-shares-subdivision (2014-07-24) - SH02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-08) - AR01
-
change-person-director-company-with-change-date (2011-12-08) - CH01
-
change-person-secretary-company-with-change-date (2011-12-08) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
-
change-registered-office-address-company-with-date-old-address (2009-12-10) - AD01
keyboard_arrow_right 2008
-
legacy (2008-04-16) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-02-05) - AA
-
legacy (2008-11-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363a
-
legacy (2006-12-18) - 353
-
legacy (2006-12-18) - 287
-
legacy (2006-12-18) - 190
-
legacy (2006-12-18) - 288a
-
legacy (2006-04-07) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-11-21) - NEWINC