-
TOTAL BACK OFFICE SOLUTIONS LIMITED - 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03044023
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor Radius House
- 51 Clarendon Road
- Watford
- Hertfordshire
- WD17 1HP
- England 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England UK
Management
- Geschäftsführung
- HOSKIN, John Hugo
- MISSAH, Kwasi Martin
- WALSH, Rebecca Louise
- BIZIMANA, Yves Nicholas
- SHAW, Sarah Elizabeth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.1995
- Alter der Firma 1995-04-10 29 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Cindy Cole
- -
- -
- Jsa Services Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PRACTICE SUPPORT SERVICES LTD
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-04-10
- Jahresmeldung
- Fälligkeit: 2024-04-24
- Letzte Einreichung: 2023-04-10
-
TOTAL BACK OFFICE SOLUTIONS LIMITED Firmenbeschreibung
- TOTAL BACK OFFICE SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03044023. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.1995 registriert. TOTAL BACK OFFICE SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PRACTICE SUPPORT SERVICES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2012.Die Firma kann schriftlich über 4Th Floor Radius House erreicht werden.
Jetzt sichern TOTAL BACK OFFICE SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Total Back Office Solutions Limited - 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, Grossbritannien
- 1995-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TOTAL BACK OFFICE SOLUTIONS 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
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-08) - AD01
-
termination-director-company-with-name-termination-date (2023-02-08) - TM01
-
termination-secretary-company-with-name-termination-date (2023-02-08) - TM02
-
notification-of-a-person-with-significant-control (2023-02-08) - PSC02
-
cessation-of-a-person-with-significant-control (2023-02-08) - PSC07
-
mortgage-satisfy-charge-full (2023-02-02) - MR04
-
appoint-person-director-company-with-name-date (2023-02-08) - AP01
-
resolution (2023-02-13) - RESOLUTIONS
-
memorandum-articles (2023-02-13) - MA
-
mortgage-satisfy-charge-full (2023-02-13) - MR04
-
capital-name-of-class-of-shares (2023-10-12) - SH08
-
capital-variation-of-rights-attached-to-shares (2023-10-12) - SH10
-
change-account-reference-date-company-current-shortened (2023-08-30) - AA01
-
termination-director-company-with-name-termination-date (2023-08-07) - TM01
-
confirmation-statement-with-updates (2023-05-16) - CS01
-
appoint-person-director-company-with-name-date (2023-05-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-17) - MR01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-04-13) - AP01
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
termination-director-company-with-name-termination-date (2022-07-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-09-14) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
capital-allotment-shares (2021-04-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-21) - MR01
-
resolution (2021-05-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-10-20) - MR04
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-08-04) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-07-07) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
-
change-person-director-company-with-change-date (2020-08-04) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-17) - MR01
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
-
appoint-person-director-company-with-name-date (2018-09-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-05-09) - SH08
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
change-person-secretary-company-with-change-date (2016-04-04) - CH03
-
change-person-director-company-with-change-date (2016-04-04) - CH01
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-04-23) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
-
change-person-director-company-with-change-date (2015-10-14) - CH01
-
capital-name-of-class-of-shares (2015-05-19) - SH08
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-12) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-22) - AR01
-
appoint-person-director-company-with-name (2013-01-30) - AP01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-06) - AA
-
change-account-reference-date-company-previous-shortened (2010-01-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-01-20) - AD01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 363a
-
resolution (2009-05-18) - RESOLUTIONS
-
resolution (2009-05-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2009-02-01) - AA
-
legacy (2009-05-12) - 123
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-12-10) - CERTNM
-
legacy (2008-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-04) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-03-11) - AA
-
legacy (2003-08-12) - 287
-
legacy (2003-04-18) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-03-04) - AA
-
legacy (2002-02-26) - 288b
-
legacy (2002-04-22) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-30) - 288c
-
legacy (2001-04-30) - 363s
-
accounts-with-accounts-type-small (2001-06-06) - AA
keyboard_arrow_right 2000
-
legacy (2000-10-02) - 288a
-
accounts-with-accounts-type-small (2000-09-04) - AA
-
legacy (2000-04-20) - 363s
keyboard_arrow_right 1999
-
legacy (1999-06-02) - 287
-
legacy (1999-04-29) - 363s
-
accounts-with-accounts-type-small (1999-03-04) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-03-02) - AA
-
legacy (1998-05-13) - 363s
keyboard_arrow_right 1997
-
certificate-change-of-name-company (1997-07-02) - CERTNM
-
accounts-with-accounts-type-small (1997-02-13) - AA
-
legacy (1997-07-16) - 287
-
legacy (1997-04-18) - 363s
keyboard_arrow_right 1996
-
legacy (1996-04-14) - 363s
-
legacy (1996-04-04) - 88(2)R
keyboard_arrow_right 1995
-
legacy (1995-06-17) - 395
-
legacy (1995-04-19) - 287
-
legacy (1995-04-19) - 288
-
incorporation-company (1995-04-10) - NEWINC