-
JANSPEED TECHNOLOGIES LIMITED - Castle Works, Castle Road, Salisbury, Wiltshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05636296
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Castle Works
- Castle Road
- Salisbury
- Wiltshire
- SP1 3RX Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX UK
Management
- Geschäftsführung
- COWEN, Andrew Edward
- MARLAND OF ODSTOCK, Jonathan Peter, Lord
- VAUGHAN, Mark Anthony
- Prokuristen
- SCOTT, Andrew Hillyer
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.2005
- Alter der Firma 2005-11-25 18 Jahre
- SIC/NACE
- 29320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark Anthony Vaughan
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-12-09
- Letzte Einreichung: 2023-11-25
-
JANSPEED TECHNOLOGIES LIMITED Firmenbeschreibung
- JANSPEED TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05636296. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "29320" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Castle Works erreicht werden.
Jetzt sichern JANSPEED TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Janspeed Technologies Limited - Castle Works, Castle Road, Salisbury, Wiltshire, Grossbritannien
- 2005-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JANSPEED TECHNOLOGIES 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
-
confirmation-statement-with-updates (2023-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-16) - AA
-
confirmation-statement-with-no-updates (2022-12-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-13) - AA
-
confirmation-statement-with-no-updates (2021-12-03) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-15) - AA
-
change-person-director-company-with-change-date (2020-12-03) - CH01
-
confirmation-statement-with-updates (2020-12-03) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-12) - CH01
-
change-to-a-person-with-significant-control (2019-12-12) - PSC04
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-10) - PSC07
-
resolution (2019-06-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-06-13) - SH02
-
appoint-person-director-company-with-name-date (2019-05-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-26) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-24) - TM02
-
appoint-person-secretary-company-with-name-date (2017-10-25) - AP03
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
-
change-to-a-person-with-significant-control (2017-12-08) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
-
capital-allotment-shares (2016-12-12) - SH01
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
mortgage-satisfy-charge-full (2015-05-19) - MR04
-
resolution (2015-04-24) - RESOLUTIONS
-
capital-allotment-shares (2015-04-24) - SH01
-
capital-allotment-shares (2015-12-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-09) - MR04
-
resolution (2014-05-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
appoint-person-director-company-with-name (2014-01-09) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
capital-allotment-shares (2013-12-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
capital-allotment-shares (2013-03-26) - SH01
-
change-person-director-company-with-change-date (2013-03-05) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
resolution (2012-11-20) - RESOLUTIONS
-
capital-allotment-shares (2012-11-20) - SH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-08-08) - 1.3
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-06-13) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
liquidation-voluntary-arrangement-completion (2012-08-08) - 1.4
keyboard_arrow_right 2011
-
legacy (2011-12-29) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
legacy (2011-12-02) - MG01
-
change-person-director-company-with-change-date (2011-12-13) - CH01
-
change-person-secretary-company-with-change-date (2011-12-13) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-06-09) - 1.3
-
legacy (2011-02-17) - MG02
keyboard_arrow_right 2010
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-06-11) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 288c
-
legacy (2009-01-27) - 363a
-
accounts-with-accounts-type-small (2009-02-03) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-04-20) - 1.1
-
legacy (2009-04-22) - 395
-
legacy (2009-04-24) - 288a
-
legacy (2009-04-24) - 288b
-
legacy (2009-04-04) - 395
-
legacy (2009-04-28) - 363a
-
legacy (2009-05-20) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-11-05) - AA
-
liquidation-court-order-miscellaneous (2009-11-20) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-11-20) - 1.1
-
resolution (2009-04-24) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-04-25) - 288c
-
legacy (2008-01-22) - 288c
-
legacy (2008-01-18) - 363a
keyboard_arrow_right 2007
-
resolution (2007-01-02) - RESOLUTIONS
-
memorandum-articles (2007-01-02) - MEM/ARTS
-
legacy (2007-01-02) - 88(2)R
-
legacy (2007-04-26) - 395
-
legacy (2007-03-13) - 395
-
accounts-with-accounts-type-dormant (2007-07-19) - AA
-
legacy (2007-07-30) - 288a
-
legacy (2007-01-02) - 225
-
legacy (2007-01-02) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-01) - 288c
-
legacy (2006-12-07) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-11-25) - NEWINC