-
SPACERIGHT EUROPE LIMITED - 38 Tollpark Road, Cumbernauld, Glasgow, G68 0LW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC344257
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 38 Tollpark Road
- Cumbernauld
- Glasgow
- G68 0LW
- Scotland 38 Tollpark Road, Cumbernauld, Glasgow, G68 0LW, Scotland UK
Management
- Geschäftsführung
- ASHTON, Stephen Richard
- LOVE, Stephen
- FYFE, Stuart Lee
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.06.2008
- Alter der Firma 2008-06-12 15 Jahre
- SIC/NACE
- 85600
Eigentumsverhältnisse
- Beneficial Owners
- Spaceright Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- UL 2008 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800TMHFPT1C1JEB86
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-09-15
- Letzte Einreichung: 2023-09-01
-
SPACERIGHT EUROPE LIMITED Firmenbeschreibung
- SPACERIGHT EUROPE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC344257. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.06.2008 registriert. SPACERIGHT EUROPE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen UL 2008 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "85600" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 38 Tollpark Road erreicht werden.
Jetzt sichern SPACERIGHT EUROPE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Spaceright Europe Limited - 38 Tollpark Road, Cumbernauld, Glasgow, G68 0LW, Grossbritannien
- 2008-06-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPACERIGHT EUROPE 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-full (2023-06-14) - AA
-
termination-director-company-with-name-termination-date (2023-05-24) - TM01
-
confirmation-statement-with-no-updates (2023-09-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-01) - CS01
-
termination-director-company-with-name-termination-date (2022-09-23) - TM01
-
accounts-with-accounts-type-full (2022-09-27) - AA
-
appoint-person-director-company-with-name-date (2022-10-18) - AP01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-25) - AD01
-
mortgage-satisfy-charge-full (2021-04-14) - MR04
-
change-corporate-secretary-company-with-change-date (2021-08-02) - CH04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
accounts-with-accounts-type-full (2021-09-17) - AA
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
mortgage-alter-floating-charge-with-number (2021-04-15) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2021-04-09) - 466(Scot)
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-02-10) - SH01
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-10) - PSC09
-
notification-of-a-person-with-significant-control (2020-02-10) - PSC02
-
mortgage-satisfy-charge-full (2020-02-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-10) - MR01
-
mortgage-alter-floating-charge-with-number (2020-02-13) - 466(Scot)
-
second-filing-of-director-appointment-with-name (2020-08-04) - RP04AP01
-
confirmation-statement-with-updates (2020-10-08) - CS01
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
-
accounts-with-accounts-type-full (2020-12-21) - AA
-
mortgage-alter-floating-charge-with-number (2020-02-18) - 466(Scot)
-
resolution (2020-02-19) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-02) - CS01
-
accounts-with-accounts-type-full (2019-08-27) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-30) - SH01
-
confirmation-statement-with-updates (2018-09-04) - CS01
-
accounts-with-accounts-type-full (2018-09-10) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
confirmation-statement-with-updates (2017-09-07) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-02) - MR01
-
accounts-with-accounts-type-group (2016-06-19) - AA
-
mortgage-satisfy-charge-full (2016-04-05) - MR04
-
mortgage-alter-floating-charge-with-number (2016-07-14) - 466(Scot)
-
resolution (2016-01-21) - RESOLUTIONS
-
capital-allotment-shares (2016-01-21) - SH01
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
mortgage-alter-floating-charge-with-number (2016-07-19) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2016-07-15) - 466(Scot)
-
resolution (2016-07-15) - RESOLUTIONS
-
legacy (2016-07-22) - MG01s
-
confirmation-statement-with-updates (2016-09-01) - CS01
keyboard_arrow_right 2015
-
mortgage-alter-floating-charge-with-number (2015-05-29) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-29) - MR01
-
accounts-with-accounts-type-full (2015-05-30) - AA
-
resolution (2015-06-04) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2015-06-03) - 466(Scot)
-
second-filing-of-form-with-form-type-made-up-date (2015-06-05) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
keyboard_arrow_right 2014
-
mortgage-alter-floating-charge-with-number (2014-05-28) - 466(Scot)
-
resolution (2014-05-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
capital-allotment-shares (2014-04-28) - SH01
-
appoint-corporate-secretary-company-with-name (2014-06-12) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
change-account-reference-date-company-current-extended (2014-11-05) - AA01
-
termination-director-company-with-name-termination-date (2014-11-24) - TM01
-
capital-allotment-shares (2014-12-16) - SH01
-
termination-secretary-company-with-name (2014-06-12) - TM02
-
mortgage-alter-floating-charge (2014-05-28) - 466(Scot)
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-04) - AP01
-
capital-allotment-shares (2013-03-12) - SH01
-
resolution (2013-03-19) - RESOLUTIONS
-
capital-allotment-shares (2013-05-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
keyboard_arrow_right 2012
-
mortgage-alter-floating-charge-with-number (2012-07-05) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
termination-director-company-with-name (2012-08-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
legacy (2012-07-05) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-07-03) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-06-29) - 466(Scot)
-
legacy (2012-06-26) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-06-26) - 466(Scot)
-
legacy (2012-06-23) - MG01s
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-14) - AP01
-
termination-director-company-with-name (2011-05-13) - TM01
-
termination-secretary-company-with-name (2011-07-25) - TM02
-
accounts-with-accounts-type-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-07) - CH04
-
accounts-with-accounts-type-small (2010-03-11) - AA
-
appoint-person-director-company-with-name (2010-02-01) - AP01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 288b
-
legacy (2009-06-12) - 419a(Scot)
-
legacy (2009-07-16) - 288c
-
legacy (2009-07-16) - 363a
-
legacy (2009-09-11) - 225
-
legacy (2009-07-16) - 353
keyboard_arrow_right 2008
-
legacy (2008-06-19) - 288a
-
legacy (2008-06-24) - 288a
-
legacy (2008-06-27) - 123
-
resolution (2008-06-27) - RESOLUTIONS
-
legacy (2008-06-27) - 88(2)
-
incorporation-company (2008-06-12) - NEWINC
-
legacy (2008-06-13) - 288b
-
legacy (2008-07-01) - 123
-
resolution (2008-07-01) - RESOLUTIONS
-
legacy (2008-07-01) - 88(2)
-
legacy (2008-07-07) - 410(Scot)
-
mortgage-alter-floating-charge-with-number (2008-07-07) - 466(Scot)
-
certificate-change-of-name-company (2008-08-16) - CERTNM
-
legacy (2008-08-28) - 88(2)
-
legacy (2008-08-28) - 288a
-
legacy (2008-08-28) - 288b
-
legacy (2008-09-17) - 288c
-
legacy (2008-06-15) - 287
-
legacy (2008-06-16) - 288a
-
legacy (2008-06-18) - 288a