-
SILTBUSTER PROCESS SOLUTIONS LIMITED - 32-36 Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3ZL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04014589
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 32-36 Bournemouth Road
- Chandler's Ford
- Eastleigh
- SO53 3ZL
- England 32-36 Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3ZL, England UK
Management
- Geschäftsführung
- MATTHEWS, Richard
- LEE, Daniel William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.06.2000
- Alter der Firma 2000-06-14 23 Jahre
- SIC/NACE
- 36000
Eigentumsverhältnisse
- Anteilseigner
- WORKDRY INTERNATIONAL LIMITED (-%) United Kingdom, Eastleigh, SO53 3ZL, Chandler's Ford, 32-36 Bournemouth Road
- SILTBUSTER LIMITED (100.00%) United Kingdom, Eastleigh, SO53 3ZL, Chandler's Ford, 32-36 Bournemouth Road
- Beneficial Owners
- -
- Siltbuster Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Siltbuster Process Solutions Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- UNIPURE EUROPE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- Jahresmeldung
- Fälligkeit: 2025-04-14
- Letzte Einreichung: 2024-03-31
-
SILTBUSTER PROCESS SOLUTIONS LIMITED Firmenbeschreibung
- SILTBUSTER PROCESS SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04014589. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.06.2000 registriert. SILTBUSTER PROCESS SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen UNIPURE EUROPE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "36000" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt.Die Firma kann schriftlich über 32-36 Bournemouth Road erreicht werden.
Jetzt sichern SILTBUSTER PROCESS SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Siltbuster Process Solutions Limited - 32-36 Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3ZL, Grossbritannien
- 2000-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SILTBUSTER PROCESS 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 2024
-
termination-director-company-with-name-termination-date (2024-04-18) - TM01
-
termination-director-company-with-name-termination-date (2024-02-09) - TM01
-
accounts-with-accounts-type-dormant (2024-04-11) - AA
-
confirmation-statement-with-no-updates (2024-04-15) - CS01
-
appoint-person-director-company-with-name-date (2024-04-15) - AP01
keyboard_arrow_right 2023
-
legacy (2023-10-02) - AGREEMENT2
-
legacy (2023-10-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-05-26) - CS01
-
mortgage-satisfy-charge-full (2023-01-12) - MR04
-
legacy (2023-10-02) - PARENT_ACC
-
accounts-with-accounts-type-dormant (2023-10-02) - AA
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-06-24) - MR04
-
confirmation-statement-with-no-updates (2022-05-18) - CS01
-
accounts-with-accounts-type-dormant (2022-03-18) - AA
-
legacy (2022-03-18) - PARENT_ACC
-
legacy (2022-03-18) - AGREEMENT2
-
legacy (2022-03-18) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-09) - CS01
-
accounts-with-accounts-type-small (2021-04-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
mortgage-satisfy-charge-full (2020-03-10) - MR04
-
accounts-with-accounts-type-small (2020-03-03) - AA
keyboard_arrow_right 2019
-
memorandum-articles (2019-03-12) - MA
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
-
confirmation-statement-with-no-updates (2019-05-20) - CS01
-
resolution (2019-06-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-02) - MR01
-
accounts-with-accounts-type-full (2019-07-22) - AA
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
-
change-person-director-company-with-change-date (2019-12-12) - CH01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-01) - MR01
-
resolution (2018-02-12) - RESOLUTIONS
-
accounts-with-accounts-type-full (2018-02-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-13) - AD01
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
appoint-person-director-company-with-name-date (2018-02-14) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-03) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-03) - PSC02
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
-
change-account-reference-date-company-current-extended (2018-08-10) - AA01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-13) - TM01
-
confirmation-statement-with-no-updates (2017-07-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-16) - AD01
-
change-person-director-company-with-change-date (2017-11-16) - CH01
-
accounts-with-accounts-type-small (2017-04-11) - AA
-
change-person-director-company-with-change-date (2017-11-20) - CH01
-
mortgage-satisfy-charge-full (2017-12-19) - MR04
-
change-to-a-person-with-significant-control (2017-11-16) - PSC04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-26) - MR01
-
accounts-with-accounts-type-small (2016-04-08) - AA
-
confirmation-statement-with-updates (2016-07-14) - CS01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
accounts-with-accounts-type-small (2015-04-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
accounts-with-accounts-type-small (2014-04-02) - AA
-
mortgage-satisfy-charge-full (2014-01-22) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
accounts-with-accounts-type-small (2013-04-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
change-person-director-company-with-change-date (2011-07-12) - CH01
-
termination-director-company-with-name (2011-04-06) - TM01
-
accounts-with-accounts-type-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-10-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-10) - CH01
-
legacy (2009-08-03) - 363a
-
accounts-with-accounts-type-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-17) - AA
-
legacy (2008-07-04) - 288a
-
legacy (2008-07-10) - 363a
-
certificate-change-of-name-company (2008-07-12) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-07-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-02) - 363a
-
legacy (2006-06-20) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-04-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-10) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-01-16) - AA
-
legacy (2004-06-24) - 88(2)R
-
legacy (2004-10-15) - 287
-
legacy (2004-07-09) - 363s
-
legacy (2004-11-04) - 395
keyboard_arrow_right 2003
-
legacy (2003-07-20) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2003-01-15) - AA
-
legacy (2003-08-04) - 363s
-
legacy (2003-07-20) - 288a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-03-19) - AA
-
legacy (2002-04-29) - 287
-
legacy (2002-07-18) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-18) - 363s
-
legacy (2001-02-15) - 88(2)R
keyboard_arrow_right 2000
-
legacy (2000-06-14) - 288b
-
incorporation-company (2000-06-14) - NEWINC