-
MSN CONTRACT SERVICES LTD - 2 Sycamore Road, Birstall, Leicester, Leicestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05744992
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Sycamore Road
- Birstall
- Leicester
- Leicestershire
- LE4 4LT 2 Sycamore Road, Birstall, Leicester, Leicestershire, LE4 4LT UK
Management
- Geschäftsführung
- MR MARK ANDREW BACON
- MR STEVEN JAMES BUXTON
- MR NIGEL JOHN OLDRIDGE
- MR MARK ANDREW BACON
- MR STEVEN JAMES BUXTON
- MR NIGEL JOHN OLDRIDGE
- OLDRIDGE, Nigel John
- OLDRIDGE, Rachel Catharine
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.03.2006
- Alter der Firma 2006-03-16 18 Jahre
- SIC/NACE
- 42210
Eigentumsverhältnisse
- Beneficial Owners
- Mr Nigel John Oldridge
- Mrs Rachel Catharine Oldridge
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2024-03-31
- lezte Bilanzhinterlegung
- 2012-03-16
- Jahresmeldung
- Fälligkeit: 2025-05-30
- Letzte Einreichung: 2024-05-16
-
MSN CONTRACT SERVICES LTD Firmenbeschreibung
- MSN CONTRACT SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05744992. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.03.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "42210" registriert. Das Unternehmen hat 8 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.03.2012.Die Firma kann schriftlich über 2 Sycamore Road erreicht werden.
Jetzt sichern MSN CONTRACT SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Msn Contract Services Ltd - 2 Sycamore Road, Birstall, Leicester, Leicestershire, Grossbritannien
- 2006-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MSN CONTRACT SERVICES 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
-
confirmation-statement-with-updates (2024-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-04-09) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-04-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-04-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-20) - MR01
-
confirmation-statement-with-no-updates (2023-06-04) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
confirmation-statement-with-updates (2017-05-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
termination-director-company-with-name-termination-date (2016-04-25) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
change-person-director-company-with-change-date (2011-05-24) - CH01
-
change-person-director-company-with-change-date (2011-05-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-12) - AA
-
change-person-director-company-with-change-date (2010-04-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-05) - AR01
-
change-person-director-company-with-change-date (2010-06-01) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-25) - 363a
-
legacy (2009-03-24) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-01-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-29) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-13) - AA
-
legacy (2007-04-26) - 363s
keyboard_arrow_right 2006
-
incorporation-company (2006-03-16) - NEWINC