-
G.S. BUILDING SERVICES LTD - 24 Picton House, Hussar Court, Waterlooville, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03859453
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 24 Picton House
- Hussar Court
- Waterlooville
- Hampshire
- PO7 7SQ 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ UK
Management
- Geschäftsführung
- GRANT, Graham Anthony William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.10.1999
- Alter der Firma 1999-10-14 24 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Graham Anthony William Grant
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-07-31
- Letzte Einreichung: 2020-10-31
- lezte Bilanzhinterlegung
- 2012-10-29
- Jahresmeldung
- Fälligkeit: 2021-11-12
- Letzte Einreichung: 2020-10-29
-
G.S. BUILDING SERVICES LTD Firmenbeschreibung
- G.S. BUILDING SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03859453. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.10.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.10.2012.Die Firma kann schriftlich über 24 Picton House erreicht werden.
Jetzt sichern G.S. BUILDING SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: G.s. Building Services Ltd - 24 Picton House, Hussar Court, Waterlooville, Hampshire, Grossbritannien
- 1999-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu G.S. BUILDING 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-23) - AA
-
change-person-director-company-with-change-date (2020-12-08) - CH01
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
change-to-a-person-with-significant-control (2020-12-08) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-15) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-02) - CS01
-
change-person-director-company-with-change-date (2017-11-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-10-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
confirmation-statement-with-updates (2016-12-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
change-person-director-company-with-change-date (2015-10-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
termination-secretary-company (2015-01-08) - TM02
-
termination-director-company (2015-01-08) - TM01
-
termination-secretary-company-with-name-termination-date (2015-01-08) - TM02
-
termination-director-company-with-name-termination-date (2015-01-08) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-10-29) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-12-09) - AP03
-
accounts-with-accounts-type-total-exemption-small (2012-12-11) - AA
-
termination-director-company-with-name (2012-10-22) - TM01
-
appoint-person-director-company-with-name (2012-10-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-01-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
appoint-person-director-company-with-name (2012-12-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
termination-secretary-company-with-name (2012-10-22) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
change-person-director-company-with-change-date (2010-11-14) - CH01
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-11-05) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-05) - AR01
-
change-person-director-company-with-change-date (2009-11-05) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-12) - AA
-
legacy (2008-10-20) - 363a
-
legacy (2008-10-20) - 288c
-
legacy (2008-06-12) - 169
-
legacy (2008-04-28) - 88(2)
-
legacy (2008-04-25) - 288a
-
legacy (2008-04-25) - 288b
keyboard_arrow_right 2007
-
legacy (2007-11-02) - 288c
-
legacy (2007-11-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-19) - AA
-
legacy (2007-12-18) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
-
legacy (2006-10-25) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-20) - AA
-
legacy (2005-10-18) - 363s
-
legacy (2005-07-27) - 288a
keyboard_arrow_right 2004
-
legacy (2004-11-17) - 363s
-
legacy (2004-01-21) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-12-08) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-05) - AA
-
legacy (2003-10-21) - 363s
-
legacy (2003-07-06) - 287
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-12-04) - AA
-
legacy (2002-10-21) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-11-22) - AA
-
legacy (2001-11-03) - 363s
keyboard_arrow_right 2000
-
legacy (2000-01-26) - 288a
-
legacy (2000-01-26) - 288b
-
legacy (2000-10-20) - 363s
-
accounts-with-accounts-type-small (2000-12-20) - AA
-
legacy (2000-01-26) - 287
keyboard_arrow_right 1999
-
legacy (1999-11-09) - 288a
-
legacy (1999-11-09) - 287
-
legacy (1999-11-04) - 288b
-
incorporation-company (1999-10-14) - NEWINC