-
SOLUS TECHNOLOGIES LIMITED - Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC303447
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Venture Building 1 Kelvin Campus
- West Of Scotland Science Park
- Maryhill Road
- Glasgow
- G20 0SP Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP UK
Management
- Geschäftsführung
- MAKER, Gareth Thomas, Dr
- MALCOLM, Graeme Peter Alexander, Dr
- MALCOLM, Stuart Richard Fraser
- Prokuristen
- MALCOLM, Stuart Richard Fraser
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.06.2006
- Alter der Firma 2006-06-06 17 Jahre
- SIC/NACE
- 26511
Eigentumsverhältnisse
- Beneficial Owners
- M-Squared Lasers Limited
- M Squared Lasers Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- 3VL LTD.
- Bilanzhinterlegung
- Fälligkeit: 2021-11-30
- Letzte Einreichung: 2020-02-29
- Jahresmeldung
- Fälligkeit: 2022-06-20
- Letzte Einreichung: 2021-06-06
-
SOLUS TECHNOLOGIES LIMITED Firmenbeschreibung
- SOLUS TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC303447. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.06.2006 registriert. SOLUS TECHNOLOGIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen 3VL LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "26511" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 29.02.2020 hinterlegt.Die Firma kann schriftlich über Venture Building 1 Kelvin Campus erreicht werden.
Jetzt sichern SOLUS TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Solus Technologies Limited - Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Grossbritannien
- 2006-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SOLUS TECHNOLOGIES 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 2021
-
change-to-a-person-with-significant-control (2021-06-08) - PSC05
-
confirmation-statement-with-updates (2021-06-08) - CS01
-
change-person-director-company-with-change-date (2021-04-06) - CH01
-
legacy (2021-02-15) - GUARANTEE2
-
legacy (2021-02-15) - AGREEMENT2
-
legacy (2021-02-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
mortgage-satisfy-charge-full (2020-11-19) - MR04
-
appoint-person-director-company-with-name-date (2020-09-10) - AP01
-
mortgage-alter-floating-charge-with-number (2020-12-02) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-23) - MR01
-
mortgage-alter-floating-charge-with-number (2020-12-03) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-24) - MR01
keyboard_arrow_right 2019
-
legacy (2019-12-02) - PARENT_ACC
-
legacy (2019-12-02) - AGREEMENT2
-
legacy (2019-12-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
-
mortgage-alter-floating-charge-with-number (2019-02-08) - 466(Scot)
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
-
mortgage-alter-floating-charge-with-number (2018-12-13) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
legacy (2018-12-20) - GUARANTEE2
-
legacy (2018-12-20) - AGREEMENT2
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
appoint-person-secretary-company-with-name-date (2016-04-01) - AP03
-
change-person-director-company-with-change-date (2016-04-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
mortgage-alter-floating-charge (2015-01-16) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-12) - MR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-06) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-12-18) - AP03
-
change-registered-office-address-company-with-date-old-address (2013-12-18) - AD01
-
termination-secretary-company-with-name (2013-12-18) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
resolution (2012-05-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-05-24) - AD01
-
appoint-corporate-secretary-company-with-name (2012-05-24) - AP04
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-10) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-08) - 363a
-
legacy (2009-07-08) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-10-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-09-24) - AA
-
legacy (2008-09-03) - 288b
-
legacy (2008-07-14) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-14) - 88(2)R
-
legacy (2007-06-27) - 363a
-
legacy (2007-11-09) - 88(2)O
-
accounts-with-accounts-type-total-exemption-small (2007-12-30) - AA
keyboard_arrow_right 2006
-
incorporation-company (2006-06-06) - NEWINC
-
legacy (2006-06-07) - 288b
-
legacy (2006-11-14) - 287
-
certificate-change-of-name-company (2006-11-14) - CERTNM
-
resolution (2006-12-12) - RESOLUTIONS
-
legacy (2006-12-12) - 123
-
legacy (2006-12-12) - 288a
-
legacy (2006-12-12) - 88(2)R
-
legacy (2006-12-12) - 225
-
legacy (2006-12-14) - 288a
-
legacy (2006-12-12) - 122