-
TECHNOLOGY SOLUTIONS GROUP LIMITED - C/O Gradwell Communications 1st Floor Westpoint, James Street West, Bath, Somerset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07753328
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Gradwell Communications 1st Floor Westpoint
- James Street West
- Bath
- Somerset
- BA1 2DA
- England C/O Gradwell Communications 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England UK
Management
- Geschäftsführung
- MAHONEY, Paul
- WHITTY, John Joseph
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.08.2011
- Alter der Firma 2011-08-25 13 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Marsden
- -
- -
- -
- Oval Holdco Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TECHNOLOGY SOLUTIONS GRP LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- lezte Bilanzhinterlegung
- 2012-08-25
- Jahresmeldung
- Fälligkeit: 2023-08-06
- Letzte Einreichung: 2022-07-23
-
TECHNOLOGY SOLUTIONS GROUP LIMITED Firmenbeschreibung
- TECHNOLOGY SOLUTIONS GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07753328. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.08.2011 registriert. TECHNOLOGY SOLUTIONS GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TECHNOLOGY SOLUTIONS GRP LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.08.2012.Die Firma kann schriftlich über C/o Gradwell Communications 1St Floor Westpoint erreicht werden.
Jetzt sichern TECHNOLOGY SOLUTIONS GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Technology Solutions Group Limited - C/O Gradwell Communications 1st Floor Westpoint, James Street West, Bath, Somerset, Grossbritannien
- 2011-08-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TECHNOLOGY SOLUTIONS GROUP 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-21) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-19) - TM01
-
termination-director-company-with-name-termination-date (2022-02-01) - TM01
-
termination-director-company-with-name-termination-date (2022-03-21) - TM01
-
accounts-with-accounts-type-full (2022-08-10) - AA
-
termination-director-company-with-name-termination-date (2022-08-16) - TM01
-
appoint-person-director-company-with-name-date (2022-08-16) - AP01
-
confirmation-statement-with-no-updates (2022-08-16) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-01) - AD01
-
change-account-reference-date-company-current-extended (2021-04-01) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-24) - MR01
-
accounts-with-accounts-type-full (2021-02-05) - AA
-
capital-cancellation-shares (2021-03-03) - SH06
-
resolution (2021-06-20) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-04-01) - PSC07
-
mortgage-satisfy-charge-full (2021-03-24) - MR04
-
capital-return-purchase-own-shares (2021-03-18) - SH03
-
second-filing-of-confirmation-statement-with-made-up-date (2021-01-25) - RP04CS01
-
appoint-person-director-company-with-name-date (2021-04-01) - AP01
-
notification-of-a-person-with-significant-control (2021-04-06) - PSC02
-
memorandum-articles (2021-04-30) - MA
-
resolution (2021-04-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
confirmation-statement-with-updates (2021-07-26) - CS01
-
termination-director-company-with-name-termination-date (2021-04-01) - TM01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-22) - MR01
-
termination-director-company-with-name-termination-date (2020-05-31) - TM01
-
capital-return-purchase-own-shares (2020-06-04) - SH03
-
confirmation-statement-with-updates (2020-07-30) - CS01
-
accounts-with-accounts-type-full (2020-08-28) - AA
-
capital-cancellation-shares (2020-06-19) - SH06
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-04-26) - SH08
-
appoint-person-director-company-with-name-date (2019-02-07) - AP01
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
capital-name-of-class-of-shares (2019-03-19) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-15) - MR01
-
resolution (2019-04-27) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-06-03) - SH02
-
cessation-of-a-person-with-significant-control (2019-05-16) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-05-22) - TM02
-
termination-director-company-with-name-termination-date (2019-05-22) - TM01
-
capital-allotment-shares (2019-06-20) - SH01
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-02) - CS01
-
capital-name-of-class-of-shares (2018-12-24) - SH08
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
-
appoint-person-director-company-with-name-date (2018-01-07) - AP01
-
change-person-director-company-with-change-date (2018-01-07) - CH01
-
appoint-person-director-company-with-name-date (2018-04-15) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-21) - AA
-
resolution (2017-01-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-14) - AP01
-
confirmation-statement-with-updates (2016-08-19) - CS01
-
appoint-person-secretary-company-with-name-date (2016-05-06) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
change-person-director-company-with-change-date (2014-08-19) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-07) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
-
capital-allotment-shares (2013-07-15) - SH01
-
appoint-person-director-company-with-name (2013-07-12) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-30) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-25) - NEWINC