-
MAINTECH POWER SERVICES LIMITED - 2 Europa View, Sheffield, S9 1XH, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07582150
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Europa View
- Sheffield
- S9 1XH
- England 2 Europa View, Sheffield, S9 1XH, England UK
Management
- Geschäftsführung
- JAGER, Jonathan
- FULCRUM UTILITY SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.03.2011
- Alter der Firma 2011-03-29 13 Jahre
- SIC/NACE
- 33140
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- The Dunamis Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-12-30
- Letzte Einreichung: 2024-03-31
- lezte Bilanzhinterlegung
- 2014-03-29
- Jahresmeldung
- Fälligkeit: 2024-09-24
- Letzte Einreichung: 2023-09-10
-
MAINTECH POWER SERVICES LIMITED Firmenbeschreibung
- MAINTECH POWER SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07582150. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.03.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "33140" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 29.03.2014.Die Firma kann schriftlich über 2 Europa View erreicht werden.
Jetzt sichern MAINTECH POWER SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Maintech Power Services Limited - 2 Europa View, Sheffield, S9 1XH, England, Grossbritannien
- 2011-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAINTECH POWER SERVICES 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
-
accounts-with-accounts-type-full (2024-08-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-03-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-05-07) - MR01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-15) - CS01
-
accounts-with-accounts-type-full (2023-10-26) - AA
-
change-sail-address-company-with-new-address (2023-08-15) - AD02
-
accounts-with-accounts-type-full (2023-05-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-06) - MR01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-05) - MR01
-
appoint-corporate-director-company-with-name-date (2022-11-30) - AP02
-
confirmation-statement-with-no-updates (2022-09-15) - CS01
-
termination-director-company-with-name-termination-date (2022-03-31) - TM01
-
appoint-person-director-company-with-name-date (2022-03-30) - AP01
-
termination-director-company-with-name-termination-date (2022-01-28) - TM01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-25) - TM01
-
appoint-person-director-company-with-name-date (2021-01-05) - AP01
-
appoint-person-director-company-with-name-date (2021-03-31) - AP01
-
confirmation-statement-with-no-updates (2021-09-10) - CS01
-
accounts-with-accounts-type-full (2021-10-28) - AA
-
resolution (2021-06-19) - RESOLUTIONS
-
memorandum-articles (2021-06-19) - MA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-10-05) - CH01
-
change-person-director-company-with-change-date (2020-04-14) - CH01
-
accounts-with-accounts-type-full (2020-07-29) - AA
-
cessation-of-a-person-with-significant-control (2020-10-05) - PSC07
-
change-to-a-person-with-significant-control (2020-10-05) - PSC05
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
-
accounts-with-accounts-type-full (2020-10-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-11) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-05) - AA
-
termination-director-company-with-name-termination-date (2019-07-25) - TM01
-
appoint-person-director-company-with-name-date (2019-07-26) - AP01
-
confirmation-statement-with-updates (2019-10-02) - CS01
-
change-account-reference-date-company-previous-shortened (2019-12-24) - AA01
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-02-07) - AA01
-
cessation-of-a-person-with-significant-control (2018-02-14) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-07) - AD01
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
confirmation-statement-with-updates (2018-09-10) - CS01
-
appoint-person-director-company-with-name-date (2018-02-07) - AP01
-
confirmation-statement-with-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
accounts-with-accounts-type-small (2017-11-06) - AA
-
change-person-director-company-with-change-date (2017-11-17) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-21) - AP01
-
accounts-with-accounts-type-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-21) - AD01
-
change-account-reference-date-company-current-extended (2016-04-21) - AA01
-
resolution (2016-04-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-02-26) - AAMD
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
mortgage-satisfy-charge-full (2015-10-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-10-08) - RP04
-
resolution (2015-10-09) - RESOLUTIONS
-
capital-allotment-shares (2015-10-09) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
change-registered-office-address-company-with-date-old-address (2012-09-24) - AD01
-
legacy (2012-05-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
-
appoint-person-director-company-with-name-date (2012-05-03) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-29) - NEWINC