-
VISUAL ELEMENTS LIMITED - Unit 13d Mills Road, Quarry Wood Industrial Estate, Aylesford, ME20 7NA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04186136
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 13d Mills Road
- Quarry Wood Industrial Estate
- Aylesford
- ME20 7NA
- England Unit 13d Mills Road, Quarry Wood Industrial Estate, Aylesford, ME20 7NA, England UK
Management
- Geschäftsführung
- TOWNSEND, Amanda Joanne
- TOWNSEND, Michael John
- TULLETT, Samuel James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.2001
- Alter der Firma 2001-03-23 23 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Michael John Townsend
- Michael John Townsend
- -
- Mrs Amanda Joanne Townsend
- Stls Hold Co Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BROADSKILL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-03-23
- Jahresmeldung
- Fälligkeit: 2024-10-04
- Letzte Einreichung: 2023-09-20
-
VISUAL ELEMENTS LIMITED Firmenbeschreibung
- VISUAL ELEMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04186136. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.03.2001 registriert. VISUAL ELEMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BROADSKILL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.03.2012.Die Firma kann schriftlich über Unit 13D Mills Road erreicht werden.
Jetzt sichern VISUAL ELEMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Visual Elements Limited - Unit 13d Mills Road, Quarry Wood Industrial Estate, Aylesford, ME20 7NA, Grossbritannien
- 2001-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VISUAL ELEMENTS 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
-
appoint-person-director-company-with-name-date (2024-05-10) - AP01
-
capital-name-of-class-of-shares (2024-05-14) - SH08
-
change-account-reference-date-company-current-shortened (2024-05-10) - AA01
-
notification-of-a-person-with-significant-control (2024-05-10) - PSC02
-
notification-of-a-person-with-significant-control (2024-05-10) - PSC01
-
change-to-a-person-with-significant-control (2024-05-10) - PSC04
-
resolution (2024-05-14) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2024-05-14) - SH10
-
statement-of-companys-objects (2024-05-14) - CC04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-18) - AA
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
-
confirmation-statement-with-updates (2023-09-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-18) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-06) - AD01
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
cessation-of-a-person-with-significant-control (2022-01-10) - PSC07
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-09-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-01-26) - AA
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-27) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
notification-of-a-person-with-significant-control (2020-03-17) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
change-person-director-company-with-change-date (2019-09-16) - CH01
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
-
change-person-director-company-with-change-date (2019-01-21) - CH01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-03-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
termination-secretary-company-with-name-termination-date (2018-07-24) - TM02
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
change-person-director-company-with-change-date (2018-02-27) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
capital-allotment-shares (2017-08-24) - SH01
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
-
change-person-director-company-with-change-date (2011-07-21) - CH01
-
termination-director-company-with-name (2011-12-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-13) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
-
legacy (2009-09-11) - 288c
-
legacy (2009-06-08) - 363a
-
legacy (2009-06-08) - 288c
keyboard_arrow_right 2008
-
legacy (2008-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-30) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-30) - AA
-
legacy (2006-05-02) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-02) - AA
-
legacy (2005-05-12) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-03-31) - AA
-
legacy (2004-05-13) - 363a
-
legacy (2004-05-12) - 288c
keyboard_arrow_right 2003
-
legacy (2003-08-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2003-07-31) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-07) - 287
-
legacy (2002-05-02) - 363s
keyboard_arrow_right 2001
-
certificate-change-of-name-company (2001-04-10) - CERTNM
-
memorandum-articles (2001-05-18) - MEM/ARTS
-
legacy (2001-05-18) - 287
-
legacy (2001-05-18) - 288b
-
legacy (2001-05-18) - 288a
-
incorporation-company (2001-03-23) - NEWINC