-
PROTECT LINE LTD - Suite 6 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07059779
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 6 Bourne Gate
- 25 Bourne Valley Road
- Poole
- Dorset
- BH12 1DY Suite 6 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY UK
Management
- Geschäftsführung
- BREWER, David Charles
- BREWER, Joanne Louise
- Prokuristen
- BREWER, Joanne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.10.2009
- Alter der Firma 2009-10-28 14 Jahre
- SIC/NACE
- 66220
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Charles Brewer
- Mrs Joanne Louise Brewer
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-11-12
- Letzte Einreichung: 2021-10-29
-
PROTECT LINE LTD Firmenbeschreibung
- PROTECT LINE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07059779. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.10.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "66220" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Suite 6 Bourne Gate erreicht werden.
Jetzt sichern PROTECT LINE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Protect Line Ltd - Suite 6 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, Grossbritannien
- 2009-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROTECT LINE 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 2021
-
accounts-with-accounts-type-full (2021-01-06) - AA
-
accounts-with-accounts-type-full (2021-03-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-30) - MR01
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-02) - CS01
-
capital-allotment-shares (2020-07-17) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-01) - CS01
-
accounts-with-accounts-type-full (2019-10-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
-
confirmation-statement-with-updates (2018-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA
-
capital-allotment-shares (2018-01-03) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-05-04) - AA
-
second-filing-capital-allotment-shares (2017-08-29) - RP04SH01
-
capital-name-of-class-of-shares (2017-09-06) - SH08
-
capital-alter-shares-subdivision (2017-09-21) - SH02
-
resolution (2017-09-29) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
capital-allotment-shares (2017-07-25) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-10) - AA
-
mortgage-satisfy-charge-full (2016-11-21) - MR04
-
confirmation-statement-with-updates (2016-10-31) - CS01
-
appoint-person-director-company-with-name-date (2016-10-28) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-14) - AA
-
change-account-reference-date-company-current-extended (2013-01-25) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
change-person-secretary-company-with-change-date (2012-11-09) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-04-05) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-09-07) - AA
-
change-account-reference-date-company-previous-shortened (2011-07-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
appoint-person-secretary-company-with-name (2011-09-07) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
change-person-director-company-with-change-date (2010-11-26) - CH01
-
capital-name-of-class-of-shares (2010-07-01) - SH08
-
capital-allotment-shares (2010-07-01) - SH01
-
resolution (2010-07-01) - RESOLUTIONS
-
legacy (2010-04-01) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-01-29) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-28) - NEWINC