-
WESSEX FLEET SOLUTIONS LIMITED - Milford House, 43-55 Milford Street, Salisbury, Wiltshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05125508
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Milford House
- 43-55 Milford Street
- Salisbury
- Wiltshire
- SP1 2BP
- England Milford House, 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP, England UK
Management
- Geschäftsführung
- BLAKE, Spencer
- MCNALLY, Timothy James
- NAYLOR, Simon Robert
- Prokuristen
- BLAKE, Spencer
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.2004
- Alter der Firma 2004-05-11 20 Jahre
- SIC/NACE
- 77110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Simon Robert Naylor
- Mr Spencer Blake
- Mr Timothy James Mcnally
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2012-05-11
- Jahresmeldung
- Fälligkeit: 2024-05-25
- Letzte Einreichung: 2023-05-11
-
WESSEX FLEET SOLUTIONS LIMITED Firmenbeschreibung
- WESSEX FLEET SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05125508. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.05.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "77110" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.05.2012.Die Firma kann schriftlich über Milford House erreicht werden.
Jetzt sichern WESSEX FLEET SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wessex Fleet Solutions Limited - Milford House, 43-55 Milford Street, Salisbury, Wiltshire, Grossbritannien
- 2004-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WESSEX FLEET SOLUTIONS 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
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-16) - MR01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-22) - MR01
-
confirmation-statement-with-updates (2023-05-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-20) - MR01
-
change-person-director-company-with-change-date (2023-05-25) - CH01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-13) - AD01
-
confirmation-statement-with-no-updates (2022-05-24) - CS01
-
capital-alter-shares-subdivision (2022-11-16) - SH02
-
capital-cancellation-shares (2022-11-14) - SH06
-
capital-return-purchase-own-shares (2022-11-11) - SH03
-
accounts-with-accounts-type-total-exemption-full (2022-11-25) - AA
-
capital-name-of-class-of-shares (2022-11-10) - SH08
-
resolution (2022-11-10) - RESOLUTIONS
-
capital-allotment-shares (2022-11-08) - SH01
-
memorandum-articles (2022-11-10) - MA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-05-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-26) - AD01
-
change-to-a-person-with-significant-control (2021-05-10) - PSC04
-
change-to-a-person-with-significant-control (2021-10-18) - PSC04
-
change-to-a-person-with-significant-control (2021-05-11) - PSC04
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-05) - MR01
-
change-person-secretary-company-with-change-date (2021-05-10) - CH03
-
change-person-director-company-with-change-date (2021-10-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-10-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-15) - CS01
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC01
-
change-person-director-company-with-change-date (2019-05-15) - CH01
-
change-to-a-person-with-significant-control (2019-05-15) - PSC04
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-02-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
-
capital-allotment-shares (2017-03-14) - SH01
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-21) - AR01
-
change-person-director-company-with-change-date (2010-06-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-25) - 363a
-
legacy (2009-06-25) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-31) - AA
-
legacy (2008-06-20) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-03-31) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-04-05) - AA
-
legacy (2007-08-16) - 363s
-
legacy (2007-06-20) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-08-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-03-14) - AA
-
legacy (2006-10-06) - 288a
keyboard_arrow_right 2005
-
legacy (2005-05-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-21) - 288b
-
legacy (2004-07-21) - 288a
-
legacy (2004-07-06) - 287
-
legacy (2004-06-02) - 288b
-
legacy (2004-06-02) - 287
-
legacy (2004-06-02) - 288a
-
incorporation-company (2004-05-11) - NEWINC