-
DCS VOICE & VISION LIMITED - Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04450370
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Glebe Farm Down Street
- Dummer
- Basingstoke
- Hampshire
- RG25 2AD
- England Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England UK
Management
- Geschäftsführung
- BRADFORD, Paul James
- KIRK, Mathew Owen
- MOODY, Alex James
- PHILLIPS, David Charles
- WILSON, James Neil
- Prokuristen
- WILSON, James Neil
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.05.2002
- Alter der Firma 2002-05-29 22 Jahre
- SIC/NACE
- 61100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Southern Communications Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- RADARPOINT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-05-29
- Jahresmeldung
- Fälligkeit: 2022-06-12
- Letzte Einreichung: 2021-05-29
-
DCS VOICE & VISION LIMITED Firmenbeschreibung
- DCS VOICE & VISION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04450370. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.05.2002 registriert. DCS VOICE & VISION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RADARPOINT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61100" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.05.2012.Die Firma kann schriftlich über Glebe Farm Down Street erreicht werden.
Jetzt sichern DCS VOICE & VISION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dcs Voice & Vision Limited - Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, Grossbritannien
- 2002-05-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DCS VOICE & VISION 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 2021
-
confirmation-statement-with-no-updates (2021-08-16) - CS01
-
gazette-filings-brought-up-to-date (2021-08-18) - DISS40
-
gazette-notice-compulsory (2021-08-17) - GAZ1
-
accounts-amended-with-accounts-type-audit-exemption-subsiduary (2021-03-29) - AAMD
-
legacy (2021-03-29) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2021-02-16) - AA
-
change-person-director-company-with-change-date (2021-03-26) - CH01
-
legacy (2021-03-29) - GUARANTEE2
-
legacy (2021-03-29) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-26) - CS01
-
change-person-director-company-with-change-date (2020-09-28) - CH01
keyboard_arrow_right 2019
-
legacy (2019-12-17) - AGREEMENT2
-
legacy (2019-12-17) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
-
legacy (2019-12-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-17) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-08-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-09) - PSC01
-
notification-of-a-person-with-significant-control (2018-08-09) - PSC02
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
notification-of-a-person-with-significant-control (2018-08-06) - PSC02
-
cessation-of-a-person-with-significant-control (2018-08-14) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-24) - MR01
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
accounts-with-accounts-type-small (2018-12-07) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-16) - AD01
-
termination-director-company-with-name-termination-date (2017-06-16) - TM01
-
change-account-reference-date-company-previous-shortened (2017-06-16) - AA01
-
change-sail-address-company-with-new-address (2017-06-16) - AD02
-
move-registers-to-sail-company-with-new-address (2017-06-17) - AD03
-
appoint-person-secretary-company-with-name-date (2017-06-17) - AP03
-
resolution (2017-06-19) - RESOLUTIONS
-
memorandum-articles (2017-07-14) - MA
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
termination-secretary-company-with-name-termination-date (2017-06-16) - TM02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
termination-director-company-with-name-termination-date (2016-06-13) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
change-person-director-company-with-change-date (2014-05-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-11-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
change-person-secretary-company-with-change-date (2013-11-19) - CH03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-07-07) - CH01
-
appoint-person-director-company-with-name (2011-05-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-18) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-27) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-27) - 288c
-
legacy (2009-07-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
-
legacy (2009-05-22) - 287
keyboard_arrow_right 2008
-
legacy (2008-06-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-22) - 363s
-
certificate-change-of-name-company (2007-06-15) - CERTNM
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-14) - AA
-
legacy (2006-06-07) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-19) - 288a
-
legacy (2005-04-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-04-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-12-19) - AA
-
legacy (2005-06-08) - 363s
-
legacy (2005-12-22) - 287
keyboard_arrow_right 2004
-
resolution (2004-03-24) - RESOLUTIONS
-
legacy (2004-03-24) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2004-02-24) - AA
-
legacy (2004-05-27) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-09) - 363s
-
legacy (2003-04-11) - 225
-
legacy (2003-02-27) - 288a
keyboard_arrow_right 2002
-
legacy (2002-10-21) - 288b
-
legacy (2002-10-21) - 288a
-
legacy (2002-10-21) - 287
-
resolution (2002-07-22) - RESOLUTIONS
-
legacy (2002-07-22) - 288b
-
legacy (2002-07-22) - 288a
-
incorporation-company (2002-05-29) - NEWINC