-
SKYLINE HIRE LTD - Unit 47-, 49 Icknield Way Business Park, Tring Road, Dunstable, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05657788
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 47-
- 49 Icknield Way Business Park
- Tring Road
- Dunstable
- LU6 2JX
- England Unit 47-, 49 Icknield Way Business Park, Tring Road, Dunstable, LU6 2JX, England UK
Management
- Geschäftsführung
- MERRETT, Colin Anthony Richard
- MERRETT, Maxine Joan
- Prokuristen
- MERRETT, Maxine Joan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.12.2005
- Alter der Firma 2005-12-19 18 Jahre
- SIC/NACE
- 77320
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- SKYLINE TOWERS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-01-29
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-10-25
- Letzte Einreichung: 2022-10-11
-
SKYLINE HIRE LTD Firmenbeschreibung
- SKYLINE HIRE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05657788. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.12.2005 registriert. SKYLINE HIRE LTD hat Ihre Tätigkeit zuvor unter dem Namen SKYLINE TOWERS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "77320" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Unit 47- erreicht werden.
Jetzt sichern SKYLINE HIRE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Skyline Hire Ltd - Unit 47-, 49 Icknield Way Business Park, Tring Road, Dunstable, Grossbritannien
- 2005-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SKYLINE HIRE LTD 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
-
gazette-notice-compulsory (2024-01-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-01-30) - DISS16(SOAS)
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-12) - TM01
-
second-filing-of-confirmation-statement-with-made-up-date (2023-08-17) - RP04CS01
-
change-account-reference-date-company-previous-extended (2023-10-02) - AA01
-
termination-director-company-with-name-termination-date (2023-10-12) - TM01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-02-07) - CH01
-
change-to-a-person-with-significant-control (2022-02-10) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2022-06-28) - AA
-
confirmation-statement-with-no-updates (2022-10-13) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-22) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-10-22) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2019-10-22) - PSC09
-
change-person-secretary-company-with-change-date (2019-10-11) - CH03
-
change-person-director-company-with-change-date (2019-10-11) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-03-01) - CS01
-
notification-of-a-person-with-significant-control-statement (2019-03-01) - PSC08
-
cessation-of-a-person-with-significant-control (2019-03-01) - PSC07
-
confirmation-statement-with-updates (2019-10-22) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-06-15) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-13) - AD01
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
-
notification-of-a-person-with-significant-control (2018-06-15) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
-
legacy (2018-11-29) - RP04CS01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-11) - AA
-
legacy (2017-02-03) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-02) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-08-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
-
certificate-change-of-name-company (2012-12-18) - CERTNM
-
change-of-name-notice (2012-12-18) - CONNOT
-
resolution (2012-12-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-29) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-10) - AR01
-
change-person-director-company-with-change-date (2010-01-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-29) - AA
-
legacy (2009-03-24) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-22) - AA
-
legacy (2007-03-13) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-07) - 287
-
legacy (2006-05-11) - 288a
-
legacy (2006-05-08) - 288a
-
memorandum-articles (2006-05-03) - MEM/ARTS
-
legacy (2006-04-24) - 288b
-
certificate-change-of-name-company (2006-02-20) - CERTNM
-
legacy (2006-02-16) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-12-19) - NEWINC