-
ROSTON TECHNICAL SERVICES LIMITED - Office D, Beresford House, Town Quay, Southampton, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06230381
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Office D
- Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D, Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Geschäftsführung
- EASTER, Rafe Alexander
- HEARN, Matthew Leslie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.04.2007
- Alter der Firma 2007-04-27 17 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Doyen Global Solutions Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- HARVEYBRIDGE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2014-06-30
- Jahresmeldung
- Fälligkeit: 2020-07-14
- Letzte Einreichung: 2019-06-30
-
ROSTON TECHNICAL SERVICES LIMITED Firmenbeschreibung
- ROSTON TECHNICAL SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06230381. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.04.2007 registriert. ROSTON TECHNICAL SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HARVEYBRIDGE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2016 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.06.2014.Die Firma kann schriftlich über Office D erreicht werden.
Jetzt sichern ROSTON TECHNICAL SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Roston Technical Services Limited - Office D, Beresford House, Town Quay, Southampton, Grossbritannien
- 2007-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROSTON TECHNICAL SERVICES 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 2020
-
liquidation-in-administration-progress-report (2020-03-27) - AM10
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
termination-director-company-with-name-termination-date (2019-07-24) - TM01
-
appoint-person-director-company-with-name-date (2019-07-24) - AP01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-11-07) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-16) - AD01
-
liquidation-in-administration-proposals (2019-09-18) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-10-02) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-11-06) - AM02
-
liquidation-in-administration-appointment-of-administrator (2019-09-13) - AM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-19) - AA
-
change-account-reference-date-company-previous-shortened (2018-09-28) - AA01
-
gazette-filings-brought-up-to-date (2018-09-19) - DISS40
-
confirmation-statement-with-no-updates (2018-09-18) - CS01
-
gazette-notice-compulsory (2018-09-18) - GAZ1
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
change-account-reference-date-company-previous-shortened (2017-05-07) - AA01
-
cessation-of-a-person-with-significant-control (2017-07-19) - PSC07
-
change-person-director-company-with-change-date (2017-02-15) - CH01
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC02
-
accounts-with-accounts-type-small (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-07-21) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-09-21) - TM02
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01
-
termination-director-company-with-name-termination-date (2016-06-01) - TM01
-
termination-director-company-with-name-termination-date (2016-06-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-14) - AD01
-
appoint-person-director-company-with-name-date (2016-07-14) - AP01
-
appoint-person-secretary-company-with-name-date (2016-07-18) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-07) - AA
-
termination-director-company-with-name-termination-date (2016-08-24) - TM01
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
termination-secretary-company-with-name-termination-date (2016-07-14) - TM02
-
termination-director-company-with-name-termination-date (2016-07-14) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-05-10) - AAMD
-
termination-director-company-with-name-termination-date (2016-04-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
-
appoint-person-director-company-with-name-date (2016-03-18) - AP01
-
appoint-person-director-company-with-name-date (2016-03-03) - AP01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-05-07) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-30) - AD01
-
change-person-secretary-company-with-change-date (2015-06-30) - CH03
-
change-person-director-company-with-change-date (2015-06-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
mortgage-satisfy-charge-full (2015-07-06) - MR04
-
mortgage-charge-whole-release-with-charge-number (2015-07-06) - MR05
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
-
legacy (2010-05-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-04-12) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-30) - AA
-
legacy (2009-06-08) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-30) - 363a
-
legacy (2008-04-30) - 288b
-
legacy (2008-03-07) - 288a
-
legacy (2008-07-23) - 225
keyboard_arrow_right 2007
-
legacy (2007-07-13) - 395
-
certificate-change-of-name-company (2007-07-02) - CERTNM
-
legacy (2007-06-11) - 395
-
incorporation-company (2007-04-27) - NEWINC