-
BLUE CLARITY DESIGN SERVICES LTD - Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff, BT8 8AN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI621719
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Building 8 Unit 6, Carryduff Business Park
- Comber Road
- Carryduff
- BT8 8AN
- United Kingdom Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff, BT8 8AN, United Kingdom UK
Management
- Geschäftsführung
- HUMPHREYS, David Christopher
- MORGAN, Hugh
- POTTER, Robert Michael
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.11.2013
- Alter der Firma 2013-11-29 10 Jahre
- SIC/NACE
- 61100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Whistler Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- Jahresmeldung
- Fälligkeit: 2024-07-19
- Letzte Einreichung: 2023-07-05
-
BLUE CLARITY DESIGN SERVICES LTD Firmenbeschreibung
- BLUE CLARITY DESIGN SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI621719. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.11.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Building 8 Unit 6, Carryduff Business Park erreicht werden.
Jetzt sichern BLUE CLARITY DESIGN SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Blue Clarity Design Services Ltd - Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff, BT8 8AN, Grossbritannien
- 2013-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLUE CLARITY DESIGN SERVICES LTD 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
-
legacy (2024-03-05) - AGREEMENT2
-
legacy (2024-03-05) - GUARANTEE2
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-06) - CS01
-
mortgage-satisfy-charge-full (2023-06-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-23) - MR01
-
termination-director-company-with-name-termination-date (2023-02-13) - TM01
-
accounts-with-accounts-type-small (2023-02-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-27) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-02-28) - AA
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-27) - MR01
-
mortgage-satisfy-charge-full (2021-04-21) - MR04
-
memorandum-articles (2021-04-20) - MA
-
resolution (2021-04-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-04-20) - AP01
-
notification-of-a-person-with-significant-control (2021-04-20) - PSC02
-
confirmation-statement-with-updates (2021-07-09) - CS01
-
cessation-of-a-person-with-significant-control (2021-04-20) - PSC07
-
capital-name-of-class-of-shares (2021-03-22) - SH08
-
change-account-reference-date-company-current-shortened (2021-04-20) - AA01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
confirmation-statement-with-no-updates (2020-07-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-30) - AA
-
termination-director-company-with-name-termination-date (2018-01-03) - TM01
keyboard_arrow_right 2017
-
resolution (2017-06-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
-
resolution (2017-07-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-15) - AA
-
capital-variation-of-rights-attached-to-shares (2017-07-24) - SH10
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-27) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-21) - AR01
-
change-account-reference-date-company-current-extended (2014-02-11) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-29) - NEWINC