-
SMART RESOURCING SOLUTIONS LIMITED - The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08486268
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Copper Room Deva City Office Park
- Trinity Way
- Manchester
- M3 7BG
- England The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England UK
Management
- Geschäftsführung
- TWIGG, Joseph
- WILLIAMS, Zachary
- SWAITE, John Peter, Mr.
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.04.2013
- Alter der Firma 2013-04-12 11 Jahre
- SIC/NACE
- 78300
Eigentumsverhältnisse
- Beneficial Owners
- -
- Miss Sophie Clare Milliken
- -
- Gradtouch Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-04-26
- Letzte Einreichung: 2023-04-12
-
SMART RESOURCING SOLUTIONS LIMITED Firmenbeschreibung
- SMART RESOURCING SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08486268. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.04.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78300" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über The Copper Room Deva City Office Park erreicht werden.
Jetzt sichern SMART RESOURCING SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Smart Resourcing Solutions Limited - The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, Grossbritannien
- 2013-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SMART RESOURCING SOLUTIONS 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
-
memorandum-articles (2024-05-15) - MA
-
resolution (2024-05-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2024-05-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-05-08) - MR01
-
mortgage-satisfy-charge-full (2024-01-23) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-18) - CS01
-
termination-director-company-with-name-termination-date (2023-01-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-07-24) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-19) - TM01
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
termination-director-company-with-name-termination-date (2022-06-10) - TM01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-18) - MR01
-
appoint-person-director-company-with-name-date (2021-09-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-09-01) - AA
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
-
change-to-a-person-with-significant-control (2021-04-15) - PSC05
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-09) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-20) - AA01
-
confirmation-statement-with-updates (2020-04-22) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-09-23) - PSC07
-
appoint-person-director-company-with-name-date (2019-09-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-25) - MR01
-
notification-of-a-person-with-significant-control (2019-09-23) - PSC02
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-07-16) - AA
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-19) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-05) - AA
-
termination-director-company-with-name-termination-date (2017-05-09) - TM01
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
change-person-director-company-with-change-date (2017-03-08) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
change-person-director-company-with-change-date (2015-04-17) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-12) - NEWINC
-
capital-allotment-shares (2013-05-03) - SH01
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
appoint-person-director-company-with-name (2013-05-03) - AP01
-
termination-director-company-with-name (2013-05-01) - TM01