-
EURO INSTALLATION LIMITED - 25 Burgh Road, Gorleston, Great Yarmouth, Norfolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04882550
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 25 Burgh Road
- Gorleston
- Great Yarmouth
- Norfolk
- NR31 8BE
- England 25 Burgh Road, Gorleston, Great Yarmouth, Norfolk, NR31 8BE, England UK
Management
- Geschäftsführung
- HENSBY, Lee Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.08.2003
- Alter der Firma 2003-08-29 20 Jahre
- SIC/NACE
- 43290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Lee Paul Hensby
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-05-31
- Letzte Einreichung: 2021-08-31
- lezte Bilanzhinterlegung
- 2012-08-29
- Jahresmeldung
- Fälligkeit: 2022-09-12
- Letzte Einreichung: 2021-08-29
-
EURO INSTALLATION LIMITED Firmenbeschreibung
- EURO INSTALLATION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04882550. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.08.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43290" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.08.2012.Die Firma kann schriftlich über 25 Burgh Road erreicht werden.
Jetzt sichern EURO INSTALLATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Euro Installation Limited - 25 Burgh Road, Gorleston, Great Yarmouth, Norfolk, Grossbritannien
- 2003-08-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EURO INSTALLATION 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 (2021-10-05) - CS01
-
accounts-with-accounts-type-micro-entity (2021-10-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-21) - AD01
-
change-to-a-person-with-significant-control (2021-12-21) - PSC04
-
change-person-director-company-with-change-date (2021-12-21) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-12) - AA
-
confirmation-statement-with-no-updates (2020-09-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-07) - AA
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-05) - AA
-
confirmation-statement-with-no-updates (2017-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-21) - AR01
-
gazette-filings-brought-up-to-date (2016-02-23) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-05-30) - AA
-
termination-secretary-company-with-name-termination-date (2016-08-17) - TM02
-
gazette-notice-compulsory (2016-11-15) - GAZ1
-
termination-director-company-with-name-termination-date (2016-08-17) - TM01
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
gazette-filings-brought-up-to-date (2016-12-10) - DISS40
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA
-
gazette-filings-brought-up-to-date (2013-01-26) - DISS40
-
termination-director-company-with-name (2013-01-22) - TM01
-
appoint-person-director-company-with-name (2013-01-22) - AP01
-
gazette-notice-compulsary (2013-01-08) - GAZ1
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-01-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-07) - AR01
-
change-person-director-company-with-change-date (2010-09-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-06-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-06-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-29) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-08-13) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-06) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-01-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-24) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-07-12) - AA
-
legacy (2006-07-11) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-08-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-22) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-08-29) - NEWINC
-
legacy (2003-09-01) - 288b