-
SYSTEM FIVE CONTROLS LIMITED - 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05280285
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Dukes Court, Bognor Road
- Chichester
- PO19 8FX
- England 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England UK
Management
- Geschäftsführung
- BOTTLE, Terry James
- BRAY, Phillip Richard
- WOODHAMS, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.11.2004
- Alter der Firma 2004-11-08 19 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- 4energy Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-11-08
- Jahresmeldung
- Fälligkeit: 2024-07-10
- Letzte Einreichung: 2023-06-26
-
SYSTEM FIVE CONTROLS LIMITED Firmenbeschreibung
- SYSTEM FIVE CONTROLS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05280285. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.11.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.11.2012.Die Firma kann schriftlich über 4 Dukes Court, Bognor Road erreicht werden.
Jetzt sichern SYSTEM FIVE CONTROLS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: System Five Controls Limited - 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England, Grossbritannien
- 2004-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SYSTEM FIVE CONTROLS 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 2023
-
change-person-director-company-with-change-date (2023-06-07) - CH01
-
confirmation-statement-with-no-updates (2023-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-08) - AA
-
termination-director-company-with-name-termination-date (2021-04-13) - TM01
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-03) - AA
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-26) - MR01
-
mortgage-satisfy-charge-full (2020-01-30) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-07-19) - AA
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
appoint-person-director-company-with-name-date (2019-05-17) - AP01
-
change-person-director-company-with-change-date (2019-03-06) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
-
change-account-reference-date-company-previous-shortened (2018-06-15) - AA01
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
-
termination-director-company-with-name-termination-date (2018-08-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-11) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-08) - AP01
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
-
cessation-of-a-person-with-significant-control (2017-06-26) - PSC07
-
termination-secretary-company-with-name-termination-date (2017-06-26) - TM02
-
notification-of-a-person-with-significant-control-statement (2017-06-27) - PSC08
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-30) - AD01
-
change-person-director-company-with-change-date (2017-07-03) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-21) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-20) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
change-person-director-company-with-change-date (2014-05-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
change-person-secretary-company-with-change-date (2012-11-21) - CH03
-
change-person-director-company-with-change-date (2012-11-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-24) - AA
-
appoint-person-director-company-with-name (2012-02-28) - AP01
-
capital-allotment-shares (2012-01-25) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-01-22) - SH01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-03) - CH01
-
legacy (2009-05-06) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-24) - 363s
-
legacy (2007-12-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-10-18) - AA
-
legacy (2007-09-25) - 287
-
legacy (2007-08-22) - 288a
-
legacy (2007-02-13) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-01-27) - 225
-
accounts-with-accounts-type-total-exemption-small (2006-08-07) - AA
-
legacy (2006-01-06) - 363s
keyboard_arrow_right 2005
-
legacy (2005-07-21) - 288a
-
legacy (2005-07-21) - 288b
keyboard_arrow_right 2004
-
incorporation-company (2004-11-08) - NEWINC