-
PROCESS DRIVEN DESIGN LIMITED - 243 Merdon Cottages, Hursley, Winchester, SO21 2JJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03803544
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 243 Merdon Cottages
- Hursley
- Winchester
- SO21 2JJ
- England 243 Merdon Cottages, Hursley, Winchester, SO21 2JJ, England UK
Management
- Geschäftsführung
- MANNING, Timothy Francis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.07.1999
- Alter der Firma 1999-07-08 24 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Mr Timothy Francis Manning
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-06-30
- Jahresmeldung
- Fälligkeit: 2020-07-22
- Letzte Einreichung: 2019-07-08
-
PROCESS DRIVEN DESIGN LIMITED Firmenbeschreibung
- PROCESS DRIVEN DESIGN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03803544. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.07.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2019 hinterlegt.Die Firma kann schriftlich über 243 Merdon Cottages erreicht werden.
Jetzt sichern PROCESS DRIVEN DESIGN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Process Driven Design Limited - 243 Merdon Cottages, Hursley, Winchester, SO21 2JJ, Grossbritannien
- 1999-07-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROCESS DRIVEN DESIGN 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 2020
-
accounts-with-accounts-type-micro-entity (2020-03-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-26) - AA
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-09) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-03-06) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-04-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-03-29) - AA
-
change-person-director-company-with-change-date (2012-02-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-02-20) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
termination-secretary-company-with-name (2011-09-14) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-09-14) - AD01
-
accounts-with-accounts-type-total-exemption-full (2011-03-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
change-person-director-company-with-change-date (2010-09-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-01-31) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-04-22) - AA
-
legacy (2009-07-21) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-05-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-03-26) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-08) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-04-25) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-16) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-03-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-14) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-01-31) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-04-23) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-03-12) - AA
-
legacy (2002-07-24) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-06-21) - AA
-
legacy (2001-07-18) - 363s
keyboard_arrow_right 2000
-
legacy (2000-11-21) - 287
-
legacy (2000-08-11) - 363s
keyboard_arrow_right 1999
-
legacy (1999-08-05) - 225
-
legacy (1999-08-05) - 287
-
legacy (1999-07-20) - 288a
-
legacy (1999-07-20) - 288b
-
incorporation-company (1999-07-08) - NEWINC