-
EU LOGISTICAL SUPPORT LTD - 467 Malton Avenue Trading Estate, Slough, SL1 4QU, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07112797
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 467 Malton Avenue Trading Estate
- Slough
- SL1 4QU
- United Kingdom 467 Malton Avenue Trading Estate, Slough, SL1 4QU, United Kingdom UK
Management
- Geschäftsführung
- MOULD, Daniel James
- Prokuristen
- ATC CORPORATE SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.12.2009
- Alter der Firma 2009-12-24 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Ms Elisabeth Enrici Belom
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-02-02
- Letzte Einreichung: 2024-01-19
-
EU LOGISTICAL SUPPORT LTD Firmenbeschreibung
- EU LOGISTICAL SUPPORT LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07112797. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.12.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 467 Malton Avenue Trading Estate erreicht werden.
Jetzt sichern EU LOGISTICAL SUPPORT LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eu Logistical Support Ltd - 467 Malton Avenue Trading Estate, Slough, SL1 4QU, United Kingdom, Grossbritannien
- 2009-12-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EU LOGISTICAL SUPPORT 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
-
confirmation-statement-with-updates (2024-01-25) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2024-02-02) - PSC09
-
notification-of-a-person-with-significant-control (2024-02-02) - PSC01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-18) - CS01
-
confirmation-statement-with-updates (2023-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-01-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-02-17) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-02-16) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-16) - PSC09
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
change-corporate-secretary-company-with-change-date (2017-05-05) - CH04
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
-
appoint-person-director-company-with-name-date (2016-05-04) - AP01
-
termination-director-company-with-name-termination-date (2016-04-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-11-12) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
-
termination-director-company-with-name (2014-06-05) - TM01
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
accounts-amended-with-made-up-date (2014-05-16) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-28) - AD01
-
termination-director-company-with-name (2013-07-29) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-07-29) - AD01
-
appoint-person-director-company-with-name (2013-07-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
accounts-amended-with-made-up-date (2012-10-26) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
change-person-director-company-with-change-date (2012-06-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-23) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-12-24) - NEWINC