-
NEXT STEP FOSTERING SERVICES LIMITED - Atria, Spa Road, Bolton, BL1 4AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05160087
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Atria
- Spa Road
- Bolton
- BL1 4AG
- United Kingdom Atria, Spa Road, Bolton, BL1 4AG, United Kingdom UK
Management
- Geschäftsführung
- CHRISTIE, Stephen James
- Prokuristen
- BENNETT, Alison
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.06.2004
- Alter der Firma 2004-06-22 19 Jahre
- SIC/NACE
- 88990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- A.W. Consultancy Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2012-06-22
- Jahresmeldung
- Fälligkeit: 2024-08-03
- Letzte Einreichung: 2023-07-20
-
NEXT STEP FOSTERING SERVICES LIMITED Firmenbeschreibung
- NEXT STEP FOSTERING SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05160087. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.06.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "88990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.06.2012.Die Firma kann schriftlich über Atria erreicht werden.
Jetzt sichern NEXT STEP FOSTERING SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Next Step Fostering Services Limited - Atria, Spa Road, Bolton, BL1 4AG, Grossbritannien
- 2004-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEXT STEP FOSTERING SERVICES 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-satisfy-charge-full (2024-01-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-15) - MR01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-11-23) - TM01
-
change-account-reference-date-company-current-extended (2023-06-19) - AA01
-
confirmation-statement-with-updates (2023-07-27) - CS01
-
accounts-with-accounts-type-full (2023-06-09) - AA
keyboard_arrow_right 2022
-
appoint-person-secretary-company-with-name-date (2022-12-23) - AP03
-
appoint-person-director-company-with-name-date (2022-12-22) - AP01
-
termination-director-company-with-name-termination-date (2022-12-22) - TM01
-
termination-secretary-company-with-name-termination-date (2022-12-22) - TM02
-
accounts-with-accounts-type-full (2022-08-10) - AA
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
keyboard_arrow_right 2021
-
statement-of-companys-objects (2021-03-08) - CC04
-
change-account-reference-date-company-previous-shortened (2021-02-24) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
resolution (2021-08-16) - RESOLUTIONS
-
memorandum-articles (2021-08-16) - MA
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-30) - MR01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-08-26) - PSC07
-
confirmation-statement-with-updates (2020-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
change-person-director-company-with-change-date (2020-01-20) - CH01
-
termination-secretary-company-with-name-termination-date (2020-09-18) - TM02
-
termination-director-company-with-name-termination-date (2020-09-18) - TM01
-
appoint-person-secretary-company-with-name-date (2020-09-18) - AP03
-
appoint-person-director-company-with-name-date (2020-09-18) - AP01
-
notification-of-a-person-with-significant-control (2020-08-26) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-17) - AD01
-
change-to-a-person-with-significant-control (2020-11-11) - PSC05
-
appoint-person-director-company-with-name-date (2020-11-11) - AP01
-
resolution (2020-09-30) - RESOLUTIONS
-
memorandum-articles (2020-10-14) - MA
-
termination-director-company-with-name-termination-date (2020-11-11) - TM01
-
termination-secretary-company-with-name-termination-date (2020-11-11) - TM02
-
appoint-person-secretary-company-with-name-date (2020-11-11) - AP03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-12) - MR04
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-04) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-06-20) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-18) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
-
mortgage-satisfy-charge-full (2014-09-03) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-08) - AA
-
termination-director-company-with-name (2010-06-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-08) - CH01
-
change-person-secretary-company-with-change-date (2009-10-08) - CH03
-
legacy (2009-08-06) - 403a
-
legacy (2009-07-15) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-06-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-07) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-07-30) - AA
-
legacy (2008-07-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-10) - 363a
-
legacy (2007-07-10) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-07-09) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-04-25) - AA
-
legacy (2006-07-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-07-18) - 363s
keyboard_arrow_right 2004
-
resolution (2004-09-21) - RESOLUTIONS
-
legacy (2004-09-14) - 88(2)R
-
legacy (2004-09-14) - 288a
-
legacy (2004-06-30) - 288b
-
legacy (2004-06-28) - 287
-
incorporation-company (2004-06-22) - NEWINC
-
legacy (2004-09-27) - 225