-
VOX SUPPLY PARTNERS LIMITED - Communisis House, Manston Lane, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02955280
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Communisis House
- Manston Lane
- Leeds
- West Yorkshire
- LS15 8AH
- United Kingdom Communisis House, Manston Lane, Leeds, West Yorkshire, LS15 8AH, United Kingdom UK
Management
- Geschäftsführung
- HOGGARTH, Philip David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.08.1994
- Alter der Firma 1994-08-03 29 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Vox Group Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- VOX DISPLAYS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-07-27
- Jahresmeldung
- Fälligkeit: 2024-08-10
- Letzte Einreichung: 2023-07-27
-
VOX SUPPLY PARTNERS LIMITED Firmenbeschreibung
- VOX SUPPLY PARTNERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02955280. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.08.1994 registriert. VOX SUPPLY PARTNERS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VOX DISPLAYS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.07.2012.Die Firma kann schriftlich über Communisis House erreicht werden.
Jetzt sichern VOX SUPPLY PARTNERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vox Supply Partners Limited - Communisis House, Manston Lane, Leeds, West Yorkshire, Grossbritannien
- 1994-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VOX SUPPLY PARTNERS 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
-
termination-director-company-with-name-termination-date (2023-06-29) - TM01
-
termination-director-company-with-name-termination-date (2023-12-04) - TM01
-
confirmation-statement-with-no-updates (2023-08-01) - CS01
-
mortgage-satisfy-charge-full (2023-01-13) - MR04
-
appoint-person-director-company-with-name-date (2023-06-29) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-12-20) - AA
-
termination-director-company-with-name-termination-date (2022-10-28) - TM01
-
termination-director-company-with-name-termination-date (2022-10-27) - TM01
-
appoint-person-director-company-with-name-date (2022-10-27) - AP01
-
confirmation-statement-with-no-updates (2022-09-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-14) - MR01
-
resolution (2022-02-11) - RESOLUTIONS
-
change-to-a-person-with-significant-control-without-name-date (2022-02-10) - PSC05
-
appoint-person-director-company-with-name-date (2022-02-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-09) - AD01
-
memorandum-articles (2022-02-11) - MA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-07) - AA
-
change-to-a-person-with-significant-control (2021-09-08) - PSC05
-
confirmation-statement-with-updates (2021-09-08) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-06) - MR01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
-
accounts-with-accounts-type-full (2020-12-04) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-24) - CH01
-
accounts-with-accounts-type-full (2019-10-09) - AA
-
confirmation-statement-with-no-updates (2019-07-27) - CS01
-
mortgage-satisfy-charge-full (2019-02-23) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-01) - CS01
-
change-to-a-person-with-significant-control (2018-07-23) - PSC05
-
change-person-director-company-with-change-date (2018-05-30) - CH01
-
accounts-with-accounts-type-small (2018-09-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-08-25) - AA
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
change-person-director-company-with-change-date (2017-07-17) - CH01
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
-
accounts-with-accounts-type-full (2016-11-08) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
change-person-director-company-with-change-date (2015-07-30) - CH01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-06-10) - AA
-
appoint-person-director-company-with-name-date (2014-08-08) - AP01
-
termination-director-company-with-name-termination-date (2014-09-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
termination-secretary-company-with-name-termination-date (2014-09-18) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
appoint-person-director-company-with-name (2012-08-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
-
change-person-director-company-with-change-date (2011-08-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-23) - AR01
-
change-person-director-company-with-change-date (2010-08-23) - CH01
-
change-person-secretary-company-with-change-date (2010-08-23) - CH03
-
certificate-change-of-name-company (2010-07-02) - CERTNM
-
change-of-name-notice (2010-07-02) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2010-06-17) - AD01
-
legacy (2010-06-12) - MG01
-
change-account-reference-date-company-current-extended (2010-08-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-06-02) - AA
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-11-29) - TM01
-
appoint-person-director-company-with-name (2009-11-04) - AP01
-
appoint-person-director-company-with-name (2009-10-09) - AP01
-
appoint-person-secretary-company-with-name (2009-10-08) - AP03
-
termination-secretary-company-with-name (2009-10-08) - TM02
-
legacy (2009-08-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-02-04) - AA
-
legacy (2009-12-24) - MG01
keyboard_arrow_right 2008
-
legacy (2008-08-11) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-04-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-04-24) - AA
-
legacy (2007-08-16) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-02-01) - AA
-
legacy (2006-08-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-08-17) - 363a
-
legacy (2005-08-17) - 287
-
accounts-with-accounts-type-total-exemption-full (2005-03-22) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-08-16) - AA
-
legacy (2004-08-03) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-25) - 363s
-
accounts-with-accounts-type-full (2003-06-30) - AA
-
legacy (2003-03-11) - 395
keyboard_arrow_right 2002
-
legacy (2002-08-07) - 363s
-
accounts-with-accounts-type-full (2002-01-26) - AA
keyboard_arrow_right 2001
-
legacy (2001-07-27) - 363s
-
accounts-with-accounts-type-full (2001-03-30) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-06-01) - AA
-
legacy (2000-09-05) - 363s
keyboard_arrow_right 1999
-
legacy (1999-08-17) - 363s
-
accounts-with-accounts-type-full (1999-09-27) - AA
keyboard_arrow_right 1998
-
legacy (1998-07-27) - 363s
-
accounts-with-accounts-type-full (1998-02-11) - AA
keyboard_arrow_right 1997
-
legacy (1997-08-12) - 363s
-
accounts-with-accounts-type-full (1997-02-28) - AA
keyboard_arrow_right 1996
-
legacy (1996-08-12) - 363s
-
accounts-with-accounts-type-full (1996-04-22) - AA
keyboard_arrow_right 1995
-
legacy (1995-08-09) - 363s
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-11-09) - 88(2)R
-
legacy (1994-08-08) - 288
-
incorporation-company (1994-08-03) - NEWINC