-
PPSS LTD - Unit 603 Avenue D, Thorp Arch Estate, Wetherby, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07074472
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 603 Avenue D
- Thorp Arch Estate
- Wetherby
- West Yorkshire
- LS23 7FS
- England Unit 603 Avenue D, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FS, England UK
Management
- Geschäftsführung
- KAISER, Robert Alexander
- FOX, Richard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.11.2009
- Alter der Firma 2009-11-12 14 Jahre
- SIC/NACE
- 13990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert Alexander Kaiser
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-08-31
- Letzte Einreichung: 2021-11-30
- Jahresmeldung
- Fälligkeit: 2022-11-26
- Letzte Einreichung: 2021-11-12
-
PPSS LTD Firmenbeschreibung
- PPSS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07074472. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.11.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "13990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2021 hinterlegt.Die Firma kann schriftlich über Unit 603 Avenue D erreicht werden.
Jetzt sichern PPSS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ppss Ltd - Unit 603 Avenue D, Thorp Arch Estate, Wetherby, West Yorkshire, Grossbritannien
- 2009-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PPSS 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
-
appoint-person-director-company-with-name-date (2022-02-23) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2022-03-09) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-24) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-11) - AA
-
termination-director-company-with-name-termination-date (2021-04-30) - TM01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-09) - MR01
-
termination-director-company-with-name-termination-date (2020-05-16) - TM01
-
appoint-person-director-company-with-name-date (2020-05-21) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-28) - AA
-
confirmation-statement-with-no-updates (2020-11-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-21) - CS01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
appoint-person-director-company-with-name-date (2019-03-05) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-06-28) - AA
-
change-person-director-company-with-change-date (2017-05-10) - CH01
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
appoint-person-director-company-with-name-date (2016-08-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-05-06) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
appoint-person-director-company-with-name (2014-05-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
appoint-person-director-company-with-name (2012-09-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-05-01) - TM01
-
appoint-person-director-company-with-name (2011-05-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-04-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-08-24) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-12) - NEWINC