-
AMPSAIL LIMITED - C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08159185
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Evelyn Partners Llp (Rrs)
- 45 Gresham Street
- London
- EC2V 7BG C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG UK
Management
- Geschäftsführung
- MCCARTHY, Michael Joseph
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.07.2012
- Alter der Firma 2012-07-27 11 Jahre
- SIC/NACE
- 43210
Eigentumsverhältnisse
- Beneficial Owners
- Mr Joseph Gallagher
- -
- -
- Ampsail Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- AMPSAIL ENVIRONMENTAL ENGINEERING SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-04-30
- Letzte Einreichung: 2023-07-31
- Jahresmeldung
- Fälligkeit: 2024-09-12
- Letzte Einreichung: 2023-08-29
-
AMPSAIL LIMITED Firmenbeschreibung
- AMPSAIL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08159185. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.07.2012 registriert. AMPSAIL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AMPSAIL ENVIRONMENTAL ENGINEERING SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43210" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über C/o Evelyn Partners Llp (Rrs) erreicht werden.
Jetzt sichern AMPSAIL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ampsail Limited - C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG, Grossbritannien
- 2012-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AMPSAIL 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 2024
-
resolution (2024-03-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-03-01) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2024-03-12) - LIQ02
-
liquidation-disclaimer-notice (2024-05-14) - NDISC
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-08-29) - CS01
-
termination-director-company-with-name-termination-date (2023-11-24) - TM01
-
cessation-of-a-person-with-significant-control (2023-11-24) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-12-08) - AA
-
mortgage-satisfy-charge-full (2023-06-02) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-04-26) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-18) - CH01
-
confirmation-statement-with-no-updates (2022-08-26) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-06) - AA
-
confirmation-statement-with-no-updates (2020-08-13) - CS01
-
change-to-a-person-with-significant-control (2020-08-13) - PSC04
-
change-person-director-company-with-change-date (2020-08-12) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-09) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-updates (2019-07-31) - CS01
-
notification-of-a-person-with-significant-control (2019-07-31) - PSC01
-
cessation-of-a-person-with-significant-control (2019-02-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-02-13) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-07-18) - PSC04
-
confirmation-statement-with-no-updates (2018-07-27) - CS01
-
notification-of-a-person-with-significant-control (2018-07-18) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-02-07) - AA
-
change-person-director-company-with-change-date (2017-08-08) - CH01
-
confirmation-statement-with-updates (2017-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-02) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-29) - AA
-
appoint-person-director-company-with-name-date (2015-05-18) - AP01
-
termination-director-company-with-name-termination-date (2015-05-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-08) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-20) - AR01
-
capital-allotment-shares (2013-10-16) - SH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-15) - SH01
-
appoint-person-director-company-with-name (2012-11-07) - AP01
-
termination-director-company-with-name (2012-11-07) - TM01
-
certificate-change-of-name-company (2012-08-23) - CERTNM
-
change-of-name-notice (2012-08-23) - CONNOT
-
incorporation-company (2012-07-27) - NEWINC