-
YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD - 20 Wincombe Business Park, Shaftesbury, Dorset, SP7 9QJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06425726
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 Wincombe Business Park
- Shaftesbury
- Dorset
- SP7 9QJ 20 Wincombe Business Park, Shaftesbury, Dorset, SP7 9QJ UK
Management
- Geschäftsführung
- CUNNINGHAM, Stephen Robert
- LEMPA, Russell
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2007
- Alter der Firma 2007-11-13 16 Jahre
- SIC/NACE
- 19209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Russell Lempa
- -
- -
- Mr Russell Lempa
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- THE MONEY FERRET LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-11-13
- Jahresmeldung
- Fälligkeit: 2022-11-15
- Letzte Einreichung: 2021-11-01
-
YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD Firmenbeschreibung
- YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06425726. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.11.2007 registriert. YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD hat Ihre Tätigkeit zuvor unter dem Namen THE MONEY FERRET LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "19209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.11.2012.Die Firma kann schriftlich über 20 Wincombe Business Park erreicht werden.
Jetzt sichern YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Yellowstone Environmental Solutions Ltd - 20 Wincombe Business Park, Shaftesbury, Dorset, SP7 9QJ, Grossbritannien
- 2007-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu YELLOWSTONE ENVIRONMENTAL SOLUTIONS 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 2022
-
accounts-amended-with-accounts-type-total-exemption-full (2022-02-08) - AAMD
keyboard_arrow_right 2021
-
resolution (2021-11-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
-
confirmation-statement-with-no-updates (2021-12-03) - CS01
-
memorandum-articles (2021-11-30) - MA
keyboard_arrow_right 2020
-
resolution (2020-06-11) - RESOLUTIONS
-
capital-allotment-shares (2020-02-04) - SH01
-
resolution (2020-02-04) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-02-04) - AP01
-
capital-cancellation-shares (2020-02-06) - SH06
-
capital-return-purchase-own-shares (2020-02-11) - SH03
-
confirmation-statement-with-updates (2020-12-01) - CS01
-
capital-return-purchase-own-shares (2020-07-13) - SH03
-
termination-director-company-with-name-termination-date (2020-05-18) - TM01
-
capital-cancellation-shares (2020-06-09) - SH06
-
capital-name-of-class-of-shares (2020-06-11) - SH08
-
memorandum-articles (2020-06-11) - MA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-09) - MR01
-
termination-director-company-with-name-termination-date (2019-04-18) - TM01
-
confirmation-statement-with-updates (2019-11-11) - CS01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-26) - AD01
-
change-to-a-person-with-significant-control (2018-03-07) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-22) - AD01
-
cessation-of-a-person-with-significant-control (2018-03-07) - PSC07
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
change-person-director-company-with-change-date (2018-04-06) - CH01
-
change-person-director-company-with-change-date (2018-08-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
confirmation-statement-with-updates (2018-11-14) - CS01
-
termination-secretary-company-with-name-termination-date (2018-03-07) - TM02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-16) - AD01
-
termination-director-company (2017-04-04) - TM01
-
appoint-person-director-company-with-name-date (2017-03-31) - AP01
-
termination-director-company-with-name-termination-date (2017-08-10) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
resolution (2016-12-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
capital-allotment-shares (2016-12-20) - SH01
-
capital-name-of-class-of-shares (2016-12-20) - SH08
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
resolution (2016-10-27) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
termination-director-company-with-name-termination-date (2015-02-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
-
appoint-person-director-company-with-name-date (2015-11-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-14) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-07) - AD01
-
mortgage-satisfy-charge-full (2014-10-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-10) - MR01
-
termination-director-company-with-name-termination-date (2014-07-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
keyboard_arrow_right 2013
-
legacy (2013-01-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
mortgage-satisfy-charge-full (2013-08-10) - MR04
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-19) - AP01
-
capital-allotment-shares (2012-02-23) - SH01
-
change-account-reference-date-company-current-extended (2012-02-07) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
-
legacy (2012-08-29) - MG01
-
termination-director-company-with-name (2012-09-26) - TM01
-
appoint-person-secretary-company-with-name (2012-09-26) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-03-01) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-03-03) - AD01
-
appoint-person-director-company-with-name (2011-03-07) - AP01
-
change-of-name-notice (2011-03-01) - CONNOT
-
legacy (2011-07-08) - MG01
-
appoint-person-director-company-with-name (2011-10-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
legacy (2011-06-11) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
accounts-with-accounts-type-dormant (2010-01-04) - AA
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-16) - TM01
-
termination-secretary-company-with-name (2009-12-16) - TM02
-
appoint-person-director-company-with-name (2009-12-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
accounts-with-accounts-type-dormant (2009-03-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-10) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-11-13) - NEWINC