-
GSS PILING LTD. - Unit 4 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05707807
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 4 Oaks Court
- Warwick Road
- Borehamwood
- WD6 1GS
- England Unit 4 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England UK
Management
- Geschäftsführung
- MARAPAO, Gerard Olaivar
- MORRISROE, Brian Quinlan
- ABBOTT, Neil
- BHUVA, Devji
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.02.2006
- Alter der Firma 2006-02-13 18 Jahre
- SIC/NACE
- 42990
Eigentumsverhältnisse
- Beneficial Owners
- Morrisroe Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GEOSTRUCTURAL SOLUTIONS PILING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- Jahresmeldung
- Fälligkeit: 2024-07-23
- Letzte Einreichung: 2023-07-09
-
GSS PILING LTD. Firmenbeschreibung
- GSS PILING LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05707807. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.02.2006 registriert. GSS PILING LTD. hat Ihre Tätigkeit zuvor unter dem Namen GEOSTRUCTURAL SOLUTIONS PILING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42990" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt.Die Firma kann schriftlich über Unit 4 Oaks Court erreicht werden.
Jetzt sichern GSS PILING LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gss Piling Ltd. - Unit 4 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, Grossbritannien
- 2006-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GSS PILING 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 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-28) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-05) - MR01
-
termination-director-company-with-name-termination-date (2023-08-21) - TM01
-
confirmation-statement-with-no-updates (2023-08-07) - CS01
-
accounts-with-accounts-type-full (2023-08-04) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-21) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-06) - MR01
-
confirmation-statement-with-no-updates (2022-07-22) - CS01
-
accounts-with-accounts-type-small (2022-08-03) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-08-07) - AA
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
appoint-person-director-company-with-name-date (2021-10-11) - AP01
-
termination-director-company-with-name-termination-date (2021-10-11) - TM01
-
termination-director-company-with-name-termination-date (2021-06-09) - TM01
-
termination-secretary-company-with-name-termination-date (2021-05-27) - TM02
keyboard_arrow_right 2020
-
accounts-amended-with-accounts-type-total-exemption-full (2020-07-02) - AAMD
-
accounts-with-accounts-type-small (2020-07-24) - AA
-
appoint-person-director-company-with-name-date (2020-06-19) - AP01
-
confirmation-statement-with-no-updates (2020-07-29) - CS01
-
appoint-person-director-company-with-name-date (2020-07-29) - AP01
-
termination-director-company-with-name-termination-date (2020-10-16) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
mortgage-satisfy-charge-full (2019-04-30) - MR04
-
appoint-person-director-company-with-name-date (2019-05-07) - AP01
-
confirmation-statement-with-updates (2019-07-09) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-07) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-05-07) - TM02
-
capital-allotment-shares (2019-05-20) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-29) - AA
-
change-account-reference-date-company-current-shortened (2019-07-08) - AA01
-
notification-of-a-person-with-significant-control (2019-05-07) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-18) - AA
-
appoint-person-secretary-company-with-name-date (2018-09-13) - AP03
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
appoint-person-director-company-with-name-date (2015-01-27) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
-
certificate-change-of-name-company (2014-06-09) - CERTNM
-
change-of-name-notice (2014-06-09) - CONNOT
-
capital-cancellation-shares (2014-05-21) - SH06
-
capital-return-purchase-own-shares (2014-05-21) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-09) - AA
-
capital-return-purchase-own-shares (2013-06-03) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
-
capital-cancellation-shares (2013-06-03) - SH06
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
resolution (2012-05-14) - RESOLUTIONS
-
capital-cancellation-shares (2012-05-14) - SH06
-
capital-return-purchase-own-shares (2012-05-14) - SH03
-
termination-secretary-company-with-name (2012-05-14) - TM02
-
appoint-person-secretary-company-with-name (2012-05-14) - AP03
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
termination-director-company-with-name (2012-05-14) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-28) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-26) - AR01
-
change-person-director-company-with-change-date (2010-03-26) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
legacy (2009-03-05) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-14) - AA
-
legacy (2008-02-27) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-16) - AA
-
legacy (2007-02-26) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-08) - 225
-
legacy (2006-03-07) - 88(2)R
-
legacy (2006-03-06) - 288a
-
legacy (2006-02-20) - 288b
-
legacy (2006-02-14) - 287
-
incorporation-company (2006-02-13) - NEWINC