-
QUALITY ASSURED PROPERTY MAINTENANCE LIMITED - Utilities House, 40 North Ellen Street, Dundee, DD3 7DH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC225578
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Utilities House
- 40 North Ellen Street
- Dundee
- DD3 7DH Utilities House, 40 North Ellen Street, Dundee, DD3 7DH UK
Management
- Geschäftsführung
- GRANT, Janice
- WARD, June Gillian
- WARD, Stephen John
- STEWART, Neil
- TAYLOR, Jodie Dawn
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.11.2001
- Alter der Firma 2001-11-22 22 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Sjw Scotland Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-07-31
- Letzte Einreichung: 2023-10-31
- Jahresmeldung
- Fälligkeit: 2024-12-06
- Letzte Einreichung: 2023-11-22
-
QUALITY ASSURED PROPERTY MAINTENANCE LIMITED Firmenbeschreibung
- QUALITY ASSURED PROPERTY MAINTENANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC225578. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.11.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2023 hinterlegt.Die Firma kann schriftlich über Utilities House erreicht werden.
Jetzt sichern QUALITY ASSURED PROPERTY MAINTENANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quality Assured Property Maintenance Limited - Utilities House, 40 North Ellen Street, Dundee, DD3 7DH, Grossbritannien
- 2001-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUALITY ASSURED PROPERTY MAINTENANCE 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
-
appoint-person-director-company-with-name-date (2024-04-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2024-04-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-06-11) - MR01
-
confirmation-statement-with-no-updates (2024-01-30) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-09-28) - MR04
-
mortgage-satisfy-charge-full (2023-11-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-05-30) - AA
keyboard_arrow_right 2022
-
accounts-amended-with-accounts-type-total-exemption-full (2022-02-09) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2022-03-10) - AA
-
confirmation-statement-with-no-updates (2022-11-29) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-21) - AA
-
confirmation-statement-with-no-updates (2021-12-29) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-13) - MR01
-
mortgage-satisfy-charge-full (2020-02-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-05-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-23) - MR01
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-12) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
-
mortgage-satisfy-charge-full (2018-05-30) - MR04
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
termination-secretary-company-with-name-termination-date (2018-06-18) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-15) - MR01
-
appoint-person-director-company-with-name-date (2018-06-18) - AP01
-
cessation-of-a-person-with-significant-control (2018-06-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-18) - PSC02
-
confirmation-statement-with-updates (2018-12-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-11) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-07) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
change-person-director-company-with-change-date (2014-12-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
keyboard_arrow_right 2012
-
capital-return-purchase-own-shares (2012-12-05) - SH03
-
accounts-with-accounts-type-total-exemption-small (2012-02-16) - AA
-
termination-director-company-with-name (2012-09-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-24) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-03-09) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-15) - 363a
-
legacy (2008-12-15) - 288c
-
legacy (2008-07-16) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-06-10) - AA
-
legacy (2008-02-02) - 419a(Scot)
-
legacy (2008-01-22) - 363a
-
legacy (2008-01-22) - 287
keyboard_arrow_right 2007
-
legacy (2007-02-26) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-04-20) - AA
-
legacy (2007-12-11) - 288a
-
legacy (2007-02-26) - 288c
-
legacy (2007-12-11) - 288b
-
legacy (2007-12-11) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-01-05) - 363a
-
legacy (2006-03-13) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-05-30) - AA
-
legacy (2006-12-21) - 287
-
legacy (2006-12-21) - 363a
-
legacy (2006-12-05) - 410(Scot)
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-19) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-06-29) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-04-22) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-08) - 410(Scot)
-
legacy (2002-12-30) - 363s
-
legacy (2002-12-30) - 88(2)R
-
legacy (2002-11-28) - 225
keyboard_arrow_right 2001
-
legacy (2001-11-26) - 288b
-
incorporation-company (2001-11-22) - NEWINC