-
FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED - Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06345623
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1a, Griffin Industrial Estate
- Penncricket Lane
- Rowley Regis
- West Midlands
- B65 0SN
- England Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England UK
Management
- Geschäftsführung
- -
- Prokuristen
- DOBSON, Erica
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.08.2007
- Alter der Firma 2007-08-16 16 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- Mr Graham Stuart Lucking
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-16
- Jahresmeldung
- Fälligkeit: 2024-08-30
- Letzte Einreichung: 2023-08-16
-
FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED Firmenbeschreibung
- FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06345623. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.08.2007 registriert. FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/12/2010 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.08.2012.Die Firma kann schriftlich über Unit 1A, Griffin Industrial Estate erreicht werden.
Jetzt sichern FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fluid Energy Solutions International Limited - Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, Grossbritannien
- 2007-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FLUID ENERGY SOLUTIONS INTERNATIONAL 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
-
termination-director-company-with-name-termination-date (2023-08-31) - TM01
-
confirmation-statement-with-no-updates (2023-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-27) - AA
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-11-30) - SH01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
confirmation-statement-with-updates (2021-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
gazette-filings-brought-up-to-date (2021-12-01) - DISS40
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-20) - AA
-
capital-allotment-shares (2020-04-20) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-05-02) - AA
-
capital-allotment-shares (2019-05-01) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-30) - CS01
-
termination-director-company-with-name-termination-date (2018-06-22) - TM01
-
appoint-person-director-company-with-name-date (2018-06-22) - AP01
-
capital-allotment-shares (2018-06-22) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2018-02-27) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-08-31) - SH01
-
change-to-a-person-with-significant-control (2017-08-31) - PSC04
-
cessation-of-a-person-with-significant-control (2017-08-31) - PSC07
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
capital-allotment-shares (2017-09-29) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-25) - AD01
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
appoint-person-director-company-with-name-date (2016-12-08) - AP01
-
confirmation-statement-with-updates (2016-09-03) - CS01
-
capital-allotment-shares (2016-08-09) - SH01
-
appoint-person-secretary-company-with-name-date (2016-07-25) - AP03
-
termination-secretary-company-with-name-termination-date (2016-07-25) - TM02
-
accounts-with-accounts-type-micro-entity (2016-04-13) - AA
-
change-account-reference-date-company-previous-extended (2016-01-28) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-03-31) - AA
-
appoint-person-director-company-with-name-date (2015-05-15) - AP01
-
certificate-change-of-name-company (2015-08-26) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-11) - MR04
-
change-registered-office-address-company-with-date-old-address (2014-01-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
change-person-director-company-with-change-date (2014-10-13) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-12-16) - AA
-
legacy (2013-11-18) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2013-11-18) - SH19
-
legacy (2013-11-18) - CAP-SS
-
resolution (2013-11-18) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
accounts-with-accounts-type-full (2012-12-27) - AA
-
termination-director-company-with-name (2012-12-18) - TM01
-
change-account-reference-date-company-current-extended (2012-04-02) - AA01
-
appoint-person-secretary-company-with-name (2012-03-27) - AP03
-
termination-director-company-with-name (2012-03-27) - TM01
-
termination-secretary-company-with-name (2012-03-27) - TM02
keyboard_arrow_right 2011
-
change-of-name-notice (2011-05-09) - CONNOT
-
certificate-change-of-name-company (2011-05-18) - CERTNM
-
resolution (2011-05-09) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01
-
accounts-with-accounts-type-group (2011-10-05) - AA
-
appoint-person-director-company-with-name (2011-09-28) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-group (2010-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-25) - 363a
-
legacy (2009-04-29) - 288c
-
accounts-with-accounts-type-group (2009-04-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-20) - 363a
-
legacy (2008-07-21) - 288a
-
legacy (2008-05-08) - 288a
-
accounts-with-accounts-type-group (2008-04-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-26) - 395
-
incorporation-company (2007-08-16) - NEWINC
-
resolution (2007-10-17) - RESOLUTIONS
-
legacy (2007-11-29) - 88(2)R
-
legacy (2007-10-17) - 123
-
legacy (2007-11-28) - 287
-
legacy (2007-11-19) - 225