-
VITAL RELAY HOLDINGS LIMITED - Unit 2 & 3 Heathcote House 13 Clothier Road, Brislington, Bristol, Avon, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05489232
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 & 3 Heathcote House 13 Clothier Road
- Brislington
- Bristol
- Avon
- BS4 5PS
- England Unit 2 & 3 Heathcote House 13 Clothier Road, Brislington, Bristol, Avon, BS4 5PS, England UK
Management
- Geschäftsführung
- HINKS, Christopher James
- MEIKLE, Lyle Robert
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.06.2005
- Alter der Firma 2005-06-23 19 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Lyle Robert Meikle
- Mr Christopher James Hinks
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2024-03-31
- lezte Bilanzhinterlegung
- 2012-06-23
- Jahresmeldung
- Fälligkeit: 2025-07-07
- Letzte Einreichung: 2024-06-23
-
VITAL RELAY HOLDINGS LIMITED Firmenbeschreibung
- VITAL RELAY HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05489232. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.06.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.06.2012.Die Firma kann schriftlich über Unit 2 & 3 Heathcote House 13 Clothier Road erreicht werden.
Jetzt sichern VITAL RELAY HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vital Relay Holdings Limited - Unit 2 & 3 Heathcote House 13 Clothier Road, Brislington, Bristol, Avon, Grossbritannien
- 2005-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VITAL RELAY HOLDINGS 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
-
change-to-a-person-with-significant-control (2024-02-20) - PSC04
-
confirmation-statement-with-no-updates (2024-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-07-16) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-11) - AA
-
confirmation-statement-with-no-updates (2023-09-08) - CS01
-
gazette-notice-compulsory (2023-09-12) - GAZ1
-
gazette-filings-brought-up-to-date (2023-09-13) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
-
mortgage-satisfy-charge-full (2022-07-25) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-20) - AD01
-
change-person-director-company-with-change-date (2021-01-20) - CH01
-
change-to-a-person-with-significant-control (2021-01-20) - PSC04
-
confirmation-statement-with-updates (2021-07-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-03) - AA
keyboard_arrow_right 2020
-
second-filing-of-confirmation-statement-with-made-up-date (2020-09-07) - RP04CS01
-
confirmation-statement-with-updates (2020-07-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-28) - CS01
-
change-person-director-company-with-change-date (2019-05-09) - CH01
-
change-to-a-person-with-significant-control (2019-05-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-07-19) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-05) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-27) - TM01
-
appoint-person-director-company-with-name-date (2017-02-27) - AP01
-
termination-secretary-company-with-name-termination-date (2017-03-08) - TM02
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-08-04) - CH03
-
accounts-with-accounts-type-total-exemption-full (2016-11-10) - AA
-
change-person-director-company-with-change-date (2016-08-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-04) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-12-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-03) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-20) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
termination-director-company-with-name (2010-02-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-16) - AA
-
legacy (2009-01-05) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-11-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-24) - 363s
-
legacy (2008-09-17) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-14) - AA
-
legacy (2007-11-05) - 363s
-
legacy (2007-10-25) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-01-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-11) - 88(2)R
-
legacy (2006-08-10) - 363s
-
legacy (2006-09-19) - 225
keyboard_arrow_right 2005
-
memorandum-articles (2005-12-15) - MEM/ARTS
-
resolution (2005-12-15) - RESOLUTIONS
-
resolution (2005-08-17) - RESOLUTIONS
-
legacy (2005-07-30) - 88(2)R
-
legacy (2005-07-01) - 288b
-
incorporation-company (2005-06-23) - NEWINC