-
QUALITAS COMPLIANCE LIMITED - 2 Abbey Court, Selby Business Park, Selby, North Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08107990
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Abbey Court
- Selby Business Park
- Selby
- North Yorkshire
- YO8 8RY
- England 2 Abbey Court, Selby Business Park, Selby, North Yorkshire, YO8 8RY, England UK
Management
- Geschäftsführung
- LEADLEY, Elaine
- BRADSHAW, Lee William
- COOK, James
- PRYKE, Janet
- Prokuristen
- HANSON, Rebecca
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2012
- Alter der Firma 2012-06-18 11 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- Millington Lord Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-07-02
- Letzte Einreichung: 2020-06-18
-
QUALITAS COMPLIANCE LIMITED Firmenbeschreibung
- QUALITAS COMPLIANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08107990. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über 2 Abbey Court erreicht werden.
Jetzt sichern QUALITAS COMPLIANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Qualitas Compliance Limited - 2 Abbey Court, Selby Business Park, Selby, North Yorkshire, Grossbritannien
- 2012-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUALITAS COMPLIANCE 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 2021
-
appoint-person-director-company-with-name-date (2021-06-17) - AP01
-
appoint-person-secretary-company-with-name-date (2021-06-17) - AP03
-
auditors-resignation-company (2021-02-03) - AUD
-
accounts-with-accounts-type-unaudited-abridged (2021-03-12) - AA
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
change-person-director-company-with-change-date (2021-03-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-19) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-30) - AD01
-
termination-director-company-with-name-termination-date (2020-06-04) - TM01
-
termination-director-company-with-name-termination-date (2020-11-30) - TM01
-
termination-secretary-company-with-name-termination-date (2020-11-30) - TM02
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-02) - AP01
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
-
confirmation-statement-with-updates (2019-06-26) - CS01
-
accounts-with-accounts-type-small (2019-12-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-13) - AA
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-11) - AD01
-
change-account-reference-date-company-current-extended (2018-07-11) - AA01
-
termination-director-company-with-name-termination-date (2018-07-11) - TM01
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
appoint-person-secretary-company-with-name-date (2018-07-11) - AP03
-
resolution (2018-07-18) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC02
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
change-person-director-company-with-change-date (2017-06-15) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
appoint-person-director-company-with-name-date (2016-01-05) - AP01
-
change-person-director-company-with-change-date (2016-07-01) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
change-person-director-company-with-change-date (2014-07-16) - CH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-15) - AD01
-
memorandum-articles (2013-10-08) - MEM/ARTS
-
resolution (2013-10-08) - RESOLUTIONS
-
capital-allotment-shares (2013-09-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
change-person-director-company-with-change-date (2013-07-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-02) - SH01
-
appoint-person-director-company-with-name (2012-08-01) - AP01
-
change-account-reference-date-company-current-shortened (2012-06-25) - AA01
-
incorporation-company (2012-06-18) - NEWINC