-
SMART STAFF LTD - 24 Grovehurst Avenue, Kemsley, Sittingbourne, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06806053
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 24 Grovehurst Avenue
- Kemsley
- Sittingbourne
- Kent
- ME10 2RL
- England 24 Grovehurst Avenue, Kemsley, Sittingbourne, Kent, ME10 2RL, England UK
Management
- Geschäftsführung
- TYRE, John Campbell
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.01.2009
- Alter der Firma 2009-01-30 15 Jahre
- SIC/NACE
- 52290
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Campbell Tyre
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- JAR ASSETS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-02-13
- Letzte Einreichung: 2024-01-30
-
SMART STAFF LTD Firmenbeschreibung
- SMART STAFF LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06806053. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.01.2009 registriert. SMART STAFF LTD hat Ihre Tätigkeit zuvor unter dem Namen JAR ASSETS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "52290" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 24 Grovehurst Avenue erreicht werden.
Jetzt sichern SMART STAFF LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Smart Staff Ltd - 24 Grovehurst Avenue, Kemsley, Sittingbourne, Kent, Grossbritannien
- 2009-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SMART STAFF 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-no-updates (2024-01-30) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-10) - CS01
-
accounts-with-accounts-type-micro-entity (2023-12-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-12) - CS01
-
accounts-with-accounts-type-micro-entity (2022-12-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-12-29) - AA
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-31) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-03) - AD01
-
accounts-with-accounts-type-micro-entity (2019-09-28) - AA
-
confirmation-statement-with-no-updates (2019-02-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-full (2017-10-27) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-02-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-20) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
-
mortgage-create-with-deed-with-charge-number (2014-07-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-13) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
termination-director-company-with-name (2013-12-20) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-07-05) - AD01
-
capital-allotment-shares (2013-12-20) - SH01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-06-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
annual-return-company-with-made-up-date (2012-02-14) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-02-17) - AA01
-
legacy (2011-12-09) - MG01
-
appoint-person-director-company-with-name (2011-11-10) - AP01
-
appoint-person-director-company-with-name (2011-09-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
accounts-with-accounts-type-dormant (2011-02-17) - AA
-
change-registered-office-address-company-with-date-old-address (2011-01-09) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-09-27) - AA
-
certificate-change-of-name-company (2010-07-13) - CERTNM
-
change-of-name-notice (2010-07-13) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-11) - 288a
-
incorporation-company (2009-01-30) - NEWINC
-
legacy (2009-02-08) - 288b