-
SUPPORT INSTRUMENTATION LIMITED - Mj Wilson Group Ltd, Charlton Street, Grimsby, DN31 1SQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03577901
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mj Wilson Group Ltd
- Charlton Street
- Grimsby
- DN31 1SQ
- England Mj Wilson Group Ltd, Charlton Street, Grimsby, DN31 1SQ, England UK
Management
- Geschäftsführung
- BEVERIDGE, David Robert
- CATTELL, Matthew John
- MURRAY, Natalie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.06.1998
- Alter der Firma 1998-06-09 25 Jahre
- SIC/NACE
- 46140
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mj Wilson Group Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-06-09
- Jahresmeldung
- Fälligkeit: 2024-06-23
- Letzte Einreichung: 2023-06-09
-
SUPPORT INSTRUMENTATION LIMITED Firmenbeschreibung
- SUPPORT INSTRUMENTATION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03577901. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.06.1998 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46140" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.06.2012.Die Firma kann schriftlich über Mj Wilson Group Ltd erreicht werden.
Jetzt sichern SUPPORT INSTRUMENTATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Support Instrumentation Limited - Mj Wilson Group Ltd, Charlton Street, Grimsby, DN31 1SQ, Grossbritannien
- 1998-06-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPPORT INSTRUMENTATION 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
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-19) - MR01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-04-04) - MR04
-
confirmation-statement-with-no-updates (2023-07-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-01) - AD01
-
accounts-with-accounts-type-small (2023-03-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-03-10) - AA
-
confirmation-statement-with-no-updates (2022-07-15) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-25) - CS01
-
accounts-with-accounts-type-small (2021-07-06) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-06-09) - PSC02
-
appoint-person-director-company-with-name-date (2020-05-04) - AP01
-
termination-director-company-with-name-termination-date (2020-05-04) - TM01
-
cessation-of-a-person-with-significant-control (2020-05-04) - PSC07
-
confirmation-statement-with-updates (2020-06-09) - CS01
-
accounts-with-accounts-type-small (2020-07-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-29) - MR01
-
notification-of-a-person-with-significant-control (2020-10-19) - PSC02
-
cessation-of-a-person-with-significant-control (2020-10-19) - PSC07
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-31) - AP01
-
change-account-reference-date-company-previous-extended (2019-11-26) - AA01
-
confirmation-statement-with-no-updates (2019-06-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-19) - AD01
-
resolution (2019-02-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-31) - AD01
-
termination-secretary-company-with-name-termination-date (2019-01-31) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
-
mortgage-satisfy-charge-full (2018-11-30) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2018-12-21) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-03-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-04-21) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
mortgage-satisfy-charge-full (2014-06-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-24) - AA
-
change-person-director-company-with-change-date (2010-06-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-11) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-21) - AA
-
legacy (2007-06-26) - 363a
-
legacy (2007-06-26) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-04-24) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-03) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-03-14) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-20) - 363s
-
legacy (2005-06-21) - 395
-
accounts-with-accounts-type-total-exemption-full (2005-04-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-02-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-21) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-12-31) - AA
-
legacy (2002-06-18) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-12-27) - AA
-
legacy (2001-06-13) - 363s
-
accounts-with-accounts-type-full (2001-01-20) - AA
keyboard_arrow_right 2000
-
legacy (2000-07-11) - 395
-
legacy (2000-06-14) - 363s
-
accounts-with-accounts-type-full (2000-03-09) - AA
keyboard_arrow_right 1999
-
legacy (1999-07-27) - 288a
-
legacy (1999-06-16) - 363s
keyboard_arrow_right 1998
-
legacy (1998-07-01) - 288a
-
legacy (1998-10-21) - 225
-
legacy (1998-06-12) - 288b
-
legacy (1998-06-12) - 287
-
incorporation-company (1998-06-09) - NEWINC