-
DAVE DICKINSON & ASSOCIATES LIMITED - R C Marsden Business Centres Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02377576
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- R C Marsden Business Centres Sandbeds Trading Estate
- Dewsbury Road
- Ossett
- West Yorkshire
- WF5 9ND R C Marsden Business Centres Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND UK
Management
- Geschäftsführung
- INGHAM, Paul Richard
- OGDEN, Stephen Anthony
- PHILLIPS, Neil
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.04.1989
- Alter der Firma 1989-04-28 35 Jahre
- SIC/NACE
- 71129
Eigentumsverhältnisse
- Beneficial Owners
- -
- Integrum Building Services Engineering Consultants Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- HITSPOT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-04-28
- Jahresmeldung
- Fälligkeit: 2025-05-12
- Letzte Einreichung: 2024-04-28
-
DAVE DICKINSON & ASSOCIATES LIMITED Firmenbeschreibung
- DAVE DICKINSON & ASSOCIATES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02377576. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.04.1989 registriert. DAVE DICKINSON & ASSOCIATES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HITSPOT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71129" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.04.2012.Die Firma kann schriftlich über R C Marsden Business Centres Sandbeds Trading Estate erreicht werden.
Jetzt sichern DAVE DICKINSON & ASSOCIATES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dave Dickinson & Associates Limited - R C Marsden Business Centres Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, Grossbritannien
- 1989-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAVE DICKINSON & ASSOCIATES 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 2024
-
confirmation-statement-with-no-updates (2024-05-10) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
mortgage-satisfy-charge-full (2023-09-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-09-14) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-01) - TM01
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-08) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-07) - CS01
-
cessation-of-a-person-with-significant-control (2020-05-07) - PSC07
-
notification-of-a-person-with-significant-control (2020-05-27) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-11-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-12) - AA
-
termination-director-company-with-name-termination-date (2019-08-07) - TM01
-
termination-secretary-company-with-name-termination-date (2019-08-07) - TM02
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
-
confirmation-statement-with-updates (2018-05-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
-
appoint-person-director-company-with-name-date (2017-07-03) - AP01
-
confirmation-statement-with-updates (2017-05-12) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-30) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
termination-director-company-with-name (2014-06-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
termination-director-company-with-name (2012-01-17) - TM01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-01-25) - AP01
-
change-person-secretary-company-with-change-date (2011-05-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
legacy (2011-11-25) - MG02
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-04) - CH01
-
change-sail-address-company (2010-05-04) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-02) - AA
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-11-12) - AA
-
legacy (2009-09-30) - 288b
-
legacy (2009-05-19) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-12) - AA
-
legacy (2008-12-03) - 287
-
legacy (2008-05-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-21) - 288a
-
legacy (2007-05-21) - 288b
-
legacy (2007-05-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-11-12) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-19) - 363s
-
legacy (2006-09-13) - 288b
-
legacy (2006-09-13) - 288a
-
legacy (2006-08-25) - 395
-
legacy (2006-08-11) - 155(6)a
-
legacy (2006-08-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-07-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-01-31) - AA
-
legacy (2006-02-07) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-13) - AA
-
legacy (2005-05-13) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-02-04) - AA
-
legacy (2004-05-07) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-02-04) - AA
-
legacy (2003-05-03) - 363s
keyboard_arrow_right 2002
-
legacy (2002-05-07) - 363s
-
legacy (2002-04-29) - 288a
keyboard_arrow_right 2001
-
legacy (2001-05-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-11-19) - AA
-
legacy (2001-05-04) - 288b
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-27) - AA
-
legacy (2000-04-26) - 363s
-
accounts-with-accounts-type-small (2000-02-17) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-12) - 363s
-
legacy (1999-04-15) - 288a
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-10-31) - AA
-
legacy (1998-05-13) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-10-27) - AA
-
legacy (1997-05-08) - 363s
keyboard_arrow_right 1996
-
resolution (1996-01-23) - RESOLUTIONS
-
legacy (1996-05-16) - 363s
-
legacy (1996-01-10) - 403a
-
accounts-with-accounts-type-small (1996-12-10) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
resolution (1995-12-18) - RESOLUTIONS
-
accounts-with-accounts-type-small (1995-09-29) - AA
-
legacy (1995-06-05) - 395
-
legacy (1995-05-12) - 363s
keyboard_arrow_right 1994
-
resolution (1994-03-29) - RESOLUTIONS
-
legacy (1994-06-08) - 363s
-
legacy (1994-07-12) - 363a
-
accounts-with-accounts-type-small (1994-12-20) - AA
-
legacy (1994-07-19) - 288
keyboard_arrow_right 1993
-
auditors-resignation-company (1993-03-15) - AUD
-
legacy (1993-02-16) - 288
-
legacy (1993-02-16) - 287
-
accounts-with-accounts-type-full (1993-02-21) - AA
-
auditors-resignation-company (1993-03-19) - AUD
-
accounts-with-accounts-type-small (1993-04-02) - AA
-
legacy (1993-03-29) - 288
-
accounts-with-accounts-type-small (1993-08-23) - AA
-
legacy (1993-04-21) - 288
-
legacy (1993-06-18) - 363b
keyboard_arrow_right 1992
-
legacy (1992-07-07) - 363s
keyboard_arrow_right 1991
-
accounts-with-accounts-type-full (1991-01-22) - AA
-
legacy (1991-03-01) - 288
-
legacy (1991-02-11) - 363a
-
legacy (1991-05-08) - 363a
-
legacy (1991-09-17) - 395
keyboard_arrow_right 1990
-
legacy (1990-11-02) - 288
-
legacy (1990-05-14) - 288
keyboard_arrow_right 1989
-
incorporation-company (1989-04-28) - NEWINC
-
legacy (1989-05-23) - 288
-
certificate-change-of-name-company (1989-05-23) - CERTNM
-
memorandum-articles (1989-06-01) - MEM/ARTS
-
legacy (1989-12-05) - 288
-
legacy (1989-11-03) - 123
-
legacy (1989-11-03) - 88(2)R
-
resolution (1989-05-22) - RESOLUTIONS
-
legacy (1989-09-20) - 224
-
legacy (1989-05-23) - 287