-
FISC HEALTHCARE LIMITED - 5 Matrix Park, Western Avenue Buckshaw Village, Chorley, Lancashire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07545521
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5 Matrix Park
- Western Avenue Buckshaw Village
- Chorley
- Lancashire
- PR7 7NB 5 Matrix Park, Western Avenue Buckshaw Village, Chorley, Lancashire, PR7 7NB UK
Management
- Geschäftsführung
- FISHWICK, Deborah
- FISHWICK, Edward
- FISHWICK, Joel
- FISHWICK, Leanne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.02.2011
- Alter der Firma 2011-02-28 13 Jahre
- SIC/NACE
- 46900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Edward Fishwick
- Mrs Deborah Fishwick
- Fisc Holdings Limited
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FISC INVESTMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-05-13
- Letzte Einreichung: 2022-04-29
-
FISC HEALTHCARE LIMITED Firmenbeschreibung
- FISC HEALTHCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07545521. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.02.2011 registriert. FISC HEALTHCARE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FISC INVESTMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46900" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über 5 Matrix Park erreicht werden.
Jetzt sichern FISC HEALTHCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fisc Healthcare Limited - 5 Matrix Park, Western Avenue Buckshaw Village, Chorley, Lancashire, Grossbritannien
- 2011-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FISC HEALTHCARE 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 2022
-
cessation-of-a-person-with-significant-control (2022-01-26) - PSC07
-
confirmation-statement-with-updates (2022-04-29) - CS01
-
confirmation-statement-with-updates (2022-01-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-06) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-04) - AA
-
resolution (2021-05-20) - RESOLUTIONS
-
memorandum-articles (2021-05-20) - MA
-
capital-name-of-class-of-shares (2021-05-20) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-05-20) - SH10
-
capital-allotment-shares (2021-05-20) - SH01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
-
notification-of-a-person-with-significant-control (2020-06-10) - PSC01
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-08) - AA
-
notification-of-a-person-with-significant-control (2018-05-09) - PSC02
-
change-to-a-person-with-significant-control (2018-05-09) - PSC04
-
termination-director-company-with-name-termination-date (2018-02-07) - TM01
-
confirmation-statement-with-no-updates (2018-02-01) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
termination-director-company-with-name-termination-date (2017-04-18) - TM01
-
mortgage-satisfy-charge-full (2017-03-02) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2017-09-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
certificate-change-of-name-company (2016-02-16) - CERTNM
-
change-of-name-notice (2016-02-16) - CONNOT
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
keyboard_arrow_right 2014
-
capital-variation-of-rights-attached-to-shares (2014-06-30) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
resolution (2014-06-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-27) - MR01
-
resolution (2014-06-02) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
capital-name-of-class-of-shares (2014-06-30) - SH08
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
change-account-reference-date-company-current-extended (2013-03-12) - AA01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
certificate-change-of-name-company (2012-10-09) - CERTNM
-
change-of-name-notice (2012-10-09) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
change-person-director-company-with-change-date (2012-04-03) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-28) - NEWINC