-
INDOOR CLIMATE SYSTEMS (UK) LIMITED - Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04615732
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lumaneri House Blythe Gate
- Blythe Valley Park
- Solihull
- West Midlands
- B90 8AH
- United Kingdom Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom UK
Management
- Geschäftsführung
- FLETCHER, Tony
- ROUND, Matthew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2002
- Alter der Firma 2002-12-12 21 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Daisol Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WARWICK ROAD LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-12-12
- Jahresmeldung
- Fälligkeit: 2022-12-26
- Letzte Einreichung: 2021-12-12
-
INDOOR CLIMATE SYSTEMS (UK) LIMITED Firmenbeschreibung
- INDOOR CLIMATE SYSTEMS (UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04615732. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.12.2002 registriert. INDOOR CLIMATE SYSTEMS (UK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WARWICK ROAD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.12.2012.Die Firma kann schriftlich über Lumaneri House Blythe Gate erreicht werden.
Jetzt sichern INDOOR CLIMATE SYSTEMS (UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Indoor Climate Systems (Uk) Limited - Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, Grossbritannien
- 2002-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INDOOR CLIMATE SYSTEMS (UK) 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 (2021-12-13) - CS01
-
termination-director-company-with-name-termination-date (2021-05-24) - TM01
-
accounts-with-accounts-type-full (2021-02-26) - AA
-
confirmation-statement-with-updates (2021-01-25) - CS01
-
mortgage-satisfy-charge-full (2021-01-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-26) - MR01
-
accounts-with-accounts-type-full (2021-11-18) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-03) - CH01
-
confirmation-statement-with-updates (2020-02-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-18) - AA
-
change-to-a-person-with-significant-control (2019-06-17) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-17) - AD01
-
accounts-with-accounts-type-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
accounts-with-accounts-type-full (2018-01-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-16) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2018-12-13) - PSC09
-
notification-of-a-person-with-significant-control (2018-12-13) - PSC02
-
confirmation-statement-with-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-05) - MR01
-
accounts-with-accounts-type-small (2017-01-09) - AA
-
appoint-person-director-company-with-name-date (2017-01-06) - AP01
keyboard_arrow_right 2016
-
resolution (2016-12-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
termination-secretary-company-with-name-termination-date (2016-12-15) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-28) - AR01
-
change-person-secretary-company-with-change-date (2014-11-07) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
termination-director-company-with-name (2011-12-21) - TM01
-
change-person-secretary-company-with-change-date (2011-06-30) - CH03
-
change-person-director-company-with-change-date (2011-06-30) - CH01
-
accounts-amended-with-made-up-date (2011-03-03) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
capital-cancellation-shares (2010-12-16) - SH06
-
capital-return-purchase-own-shares (2010-12-16) - SH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
resolution (2010-12-16) - RESOLUTIONS
-
termination-director-company-with-name (2010-12-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
resolution (2010-12-21) - RESOLUTIONS
-
change-person-director-company-with-change-date (2010-01-19) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-01-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-18) - 363a
-
legacy (2008-03-05) - 363a
-
legacy (2008-02-04) - 288c
keyboard_arrow_right 2007
-
legacy (2007-01-24) - 363a
-
legacy (2007-02-14) - 123
-
resolution (2007-02-14) - RESOLUTIONS
-
legacy (2007-02-14) - 88(2)R
-
legacy (2007-02-14) - 88(3)
-
accounts-with-accounts-type-small (2007-10-12) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-27) - AA
-
legacy (2006-01-31) - 88(2)R
-
legacy (2006-01-31) - 88(3)
-
legacy (2006-05-10) - 288b
-
legacy (2006-05-10) - 288a
-
legacy (2006-03-29) - 363a
-
legacy (2006-08-10) - 88(3)
-
legacy (2006-10-19) - 288a
-
legacy (2006-11-08) - 88(2)R
-
legacy (2006-11-08) - 88(3)
-
accounts-with-accounts-type-total-exemption-small (2006-12-01) - AA
-
legacy (2006-08-10) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-05-10) - 88(2)R
-
legacy (2005-02-02) - 363a
-
legacy (2005-02-02) - 288c
keyboard_arrow_right 2004
-
legacy (2004-03-05) - 288b
-
legacy (2004-03-22) - 288a
-
legacy (2004-04-05) - 363a
-
legacy (2004-05-27) - 288b
-
legacy (2004-05-27) - 288a
-
certificate-change-of-name-company (2004-06-09) - CERTNM
-
legacy (2004-07-09) - 225
-
accounts-with-accounts-type-total-exemption-small (2004-10-18) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-10) - 288b
-
legacy (2003-06-10) - 288a
-
certificate-change-of-name-company (2003-09-09) - CERTNM
-
legacy (2003-07-03) - 288a
-
legacy (2003-05-21) - 288a
-
legacy (2003-06-23) - 288a
keyboard_arrow_right 2002
-
legacy (2002-12-18) - 287
-
legacy (2002-12-18) - 288b
-
incorporation-company (2002-12-12) - NEWINC