-
INSPIRED OUTSOURCING LIMITED - Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08139268
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Second Floor The Bloom Project
- 18 - 24 Grey Street
- Newcastle Upon Tyne
- Tyne And Wear
- NE1 6AE
- England Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England UK
Management
- Geschäftsführung
- CRAMPSEY, Paul John
- HUTCHINSON, Kevin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2012
- Alter der Firma 2012-07-11 11 Jahre
- SIC/NACE
- 82200
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Paul John Crampsey
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-01-31
- Letzte Einreichung: 2022-04-30
- Jahresmeldung
- Fälligkeit: 2024-04-14
- Letzte Einreichung: 2023-03-31
-
INSPIRED OUTSOURCING LIMITED Firmenbeschreibung
- INSPIRED OUTSOURCING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08139268. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82200" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Second Floor The Bloom Project erreicht werden.
Jetzt sichern INSPIRED OUTSOURCING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Inspired Outsourcing Limited - Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
- 2012-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INSPIRED OUTSOURCING 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 (2023-02-01) - AA
-
confirmation-statement-with-updates (2023-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-12) - AD01
keyboard_arrow_right 2022
-
capital-return-purchase-own-shares (2022-01-20) - SH03
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
capital-cancellation-shares (2022-01-27) - SH06
-
confirmation-statement-with-updates (2022-05-19) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-09-08) - AP01
-
confirmation-statement-with-updates (2021-04-13) - CS01
-
cessation-of-a-person-with-significant-control (2021-04-13) - PSC07
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-24) - PSC01
-
confirmation-statement-with-updates (2020-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-11) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01
-
confirmation-statement-with-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
appoint-person-director-company-with-name-date (2017-01-27) - AP01
-
termination-director-company-with-name-termination-date (2017-02-03) - TM01
-
change-person-director-company-with-change-date (2017-07-28) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
capital-allotment-shares (2016-04-19) - SH01
-
resolution (2016-04-19) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
accounts-with-accounts-type-dormant (2014-03-13) - AA
-
change-account-reference-date-company-previous-shortened (2014-03-06) - AA01
keyboard_arrow_right 2013
-
resolution (2013-04-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-04-25) - SH08
-
capital-allotment-shares (2013-04-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-23) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-11) - NEWINC