-
CONNECTUS BUSINESS SOLUTIONS LTD. - Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07738099
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Meteor House First Avenue
- Doncaster Finningley Airport
- Doncaster
- DN9 3GA
- England Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England UK
Management
- Geschäftsführung
- MARSDEN, Andrew Roger
- RUOCCO, Paul George
- SHAW, Duncan Thomas
- SHELTON, Roy Ernest
- SHELTON, Phillippa
- WISEMAN, Mark Eyre
- Prokuristen
- MURRAY, Jessica
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.08.2011
- Alter der Firma 2011-08-11 12 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Maurice Lee
- Mr Roy Ernest Shelton
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- EXIMUS SOLUTIONS LTD.
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-08-11
- Jahresmeldung
- Fälligkeit: 2021-12-24
- Letzte Einreichung: 2020-12-10
-
CONNECTUS BUSINESS SOLUTIONS LTD. Firmenbeschreibung
- CONNECTUS BUSINESS SOLUTIONS LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07738099. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.08.2011 registriert. CONNECTUS BUSINESS SOLUTIONS LTD. hat Ihre Tätigkeit zuvor unter dem Namen EXIMUS SOLUTIONS LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.08.2012.Die Firma kann schriftlich über Meteor House First Avenue erreicht werden.
Jetzt sichern CONNECTUS BUSINESS SOLUTIONS LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Connectus Business Solutions Ltd. - Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, Grossbritannien
- 2011-08-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONNECTUS BUSINESS 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 2021
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
appoint-person-director-company-with-name-date (2021-04-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-08-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
capital-allotment-shares (2020-12-10) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
-
resolution (2020-12-23) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA
-
resolution (2019-05-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
notification-of-a-person-with-significant-control (2019-01-29) - PSC01
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-21) - PSC01
-
appoint-person-director-company-with-name-date (2019-01-18) - AP01
-
appoint-person-secretary-company-with-name-date (2019-01-17) - AP03
-
cessation-of-a-person-with-significant-control (2019-01-16) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-01-16) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
appoint-person-director-company-with-name-date (2018-05-03) - AP01
-
appoint-person-director-company-with-name-date (2018-02-04) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-04) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-05-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
change-person-director-company (2017-01-20) - CH01
-
change-person-secretary-company-with-change-date (2017-01-19) - CH03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01
-
termination-director-company-with-name-termination-date (2016-02-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
mortgage-satisfy-charge-full (2016-04-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-05-13) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-21) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-11-07) - AA
-
legacy (2014-11-07) - PARENT_ACC
-
legacy (2014-10-06) - AGREEMENT2
-
legacy (2014-10-06) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
keyboard_arrow_right 2013
-
resolution (2013-01-07) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-01-07) - SH08
-
capital-allotment-shares (2013-01-07) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-03-04) - AD01
-
accounts-with-accounts-type-full (2013-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-02-09) - AP03
-
appoint-person-director-company-with-name (2012-02-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-02-14) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-02-15) - AD01
-
change-account-reference-date-company-current-extended (2012-04-30) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-05-08) - AD01
-
appoint-person-director-company-with-name (2012-08-09) - AP01
-
legacy (2012-09-14) - MG01
-
change-person-secretary-company-with-change-date (2012-08-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-30) - AR01
-
change-person-director-company-with-change-date (2012-08-09) - CH01
-
termination-director-company-with-name (2012-02-09) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-11) - NEWINC