-
NASSTAR SYSTEMS LIMITED - Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04366051
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Melbourne House Brandy Carr Road
- Wrenthorpe
- Wakefield
- WF2 0UG
- England Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England UK
Management
- Geschäftsführung
- CHURCHILL, Wayne Winston
- BUDGE, Kevin John
- COSGRAVE, Michael Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.02.2002
- Alter der Firma 2002-02-04 22 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- Gci Managed Services Group Limited
- Nasstar Managed Services Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FREEDOM COMMUNICATIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-02-16
- Jahresmeldung
- Fälligkeit: 2024-02-16
- Letzte Einreichung: 2023-02-02
-
NASSTAR SYSTEMS LIMITED Firmenbeschreibung
- NASSTAR SYSTEMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04366051. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.02.2002 registriert. NASSTAR SYSTEMS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FREEDOM COMMUNICATIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.02.2013.Die Firma kann schriftlich über Melbourne House Brandy Carr Road erreicht werden.
Jetzt sichern NASSTAR SYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nasstar Systems Limited - Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, Grossbritannien
- 2002-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NASSTAR SYSTEMS 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
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-30) - AD01
-
change-sail-address-company-with-old-address-new-address (2023-07-03) - AD02
-
confirmation-statement-with-no-updates (2023-02-02) - CS01
-
appoint-person-director-company-with-name-date (2023-03-16) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-01-17) - AA
-
change-to-a-person-with-significant-control (2022-02-15) - PSC05
-
confirmation-statement-with-updates (2022-02-15) - CS01
-
accounts-with-accounts-type-dormant (2022-12-07) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-30) - AD01
-
confirmation-statement-with-no-updates (2021-02-26) - CS01
-
resolution (2021-02-25) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2021-01-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-28) - CS01
-
termination-director-company-with-name-termination-date (2020-07-22) - TM01
-
appoint-person-director-company-with-name-date (2020-07-22) - AP01
-
change-sail-address-company-with-old-address-new-address (2020-11-17) - AD02
keyboard_arrow_right 2019
-
change-sail-address-company-with-new-address (2019-12-05) - AD02
-
termination-director-company-with-name-termination-date (2019-10-15) - TM01
-
accounts-with-accounts-type-dormant (2019-10-11) - AA
-
appoint-person-director-company-with-name-date (2019-09-13) - AP01
-
termination-director-company-with-name-termination-date (2019-09-05) - TM01
-
appoint-person-director-company-with-name-date (2019-05-07) - AP01
-
termination-director-company-with-name-termination-date (2019-05-07) - TM01
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
-
move-registers-to-sail-company-with-new-address (2019-12-06) - AD03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
appoint-person-director-company-with-name-date (2018-05-10) - AP01
-
mortgage-satisfy-charge-full (2018-01-08) - MR04
-
termination-secretary-company-with-name-termination-date (2018-05-10) - TM02
-
termination-director-company-with-name-termination-date (2018-05-10) - TM01
-
accounts-with-accounts-type-dormant (2018-10-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
change-to-a-person-with-significant-control (2017-11-06) - PSC05
-
confirmation-statement-with-updates (2017-03-23) - CS01
-
resolution (2017-01-06) - RESOLUTIONS
-
change-of-name-notice (2017-01-06) - CONNOT
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
statement-of-companys-objects (2012-01-05) - CC04
-
legacy (2012-01-04) - MG02
-
resolution (2012-01-05) - RESOLUTIONS
keyboard_arrow_right 2011
-
legacy (2011-06-04) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-06-09) - AD01
-
appoint-person-director-company-with-name (2011-06-09) - AP01
-
accounts-with-accounts-type-dormant (2011-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
legacy (2011-12-23) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-07-22) - AA
-
annual-return-company-with-made-up-date (2010-05-25) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-05-01) - AA
-
legacy (2009-03-02) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-07) - 363a
-
accounts-with-accounts-type-dormant (2008-04-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-10-09) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-01-10) - AA
-
legacy (2006-03-14) - 363a
-
legacy (2006-10-31) - 225
keyboard_arrow_right 2005
-
legacy (2005-03-24) - 363s
-
accounts-with-accounts-type-dormant (2005-07-05) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-01-12) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-07-02) - AA
-
legacy (2003-02-12) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-19) - 225
-
legacy (2002-03-19) - 287
-
legacy (2002-03-19) - 288a
-
legacy (2002-02-11) - 288b
-
incorporation-company (2002-02-04) - NEWINC