-
GREEN POWER HOME SERVICES LTD - 218 Hutton Road, Shenfield, Brentwood,, CM15 8NR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07762159
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 218 Hutton Road
- Shenfield
- Brentwood,
- CM15 8NR
- England 218 Hutton Road, Shenfield, Brentwood,, CM15 8NR, England UK
Management
- Geschäftsführung
- HOYLAND, Martin James
- VERNER, David James Austin
- FAIRES, Peter
- SULLIVAN, Joseph Stephen Anthony
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.09.2011
- Alter der Firma 2011-09-05 13 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Sf Services Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-29
- Letzte Einreichung: 2023-06-29
- Jahresmeldung
- Fälligkeit: 2025-04-03
- Letzte Einreichung: 2024-03-20
-
GREEN POWER HOME SERVICES LTD Firmenbeschreibung
- GREEN POWER HOME SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07762159. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.09.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über 218 Hutton Road erreicht werden.
Jetzt sichern GREEN POWER HOME SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Green Power Home Services Ltd - 218 Hutton Road, Shenfield, Brentwood,, CM15 8NR, Grossbritannien
- 2011-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREEN POWER HOME 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
-
change-person-director-company-with-change-date (2024-03-14) - CH01
-
change-to-a-person-with-significant-control (2024-03-14) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-27) - AD01
-
confirmation-statement-with-updates (2024-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-05-29) - AA
-
gazette-notice-compulsory (2024-06-04) - GAZ1
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-11-21) - TM01
-
cessation-of-a-person-with-significant-control (2023-02-07) - PSC07
-
notification-of-a-person-with-significant-control (2023-02-07) - PSC02
-
cessation-of-a-person-with-significant-control (2023-04-19) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-04-27) - AA
-
change-person-director-company-with-change-date (2023-06-30) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-11) - AD01
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-04) - CS01
-
gazette-filings-brought-up-to-date (2022-01-05) - DISS40
-
change-to-a-person-with-significant-control (2022-11-10) - PSC04
-
change-person-director-company-with-change-date (2022-11-09) - CH01
-
change-to-a-person-with-significant-control (2022-11-02) - PSC04
-
change-to-a-person-with-significant-control (2022-11-01) - PSC04
-
change-to-a-person-with-significant-control (2022-10-31) - PSC04
-
appoint-person-director-company-with-name-date (2022-10-31) - AP01
-
notification-of-a-person-with-significant-control (2022-10-31) - PSC01
-
confirmation-statement-with-updates (2022-10-31) - CS01
-
confirmation-statement-with-updates (2022-07-27) - CS01
-
notification-of-a-person-with-significant-control (2022-07-27) - PSC01
-
cessation-of-a-person-with-significant-control (2022-07-27) - PSC07
-
gazette-filings-brought-up-to-date (2022-06-01) - DISS40
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2022-05-27) - AA
-
cessation-of-a-person-with-significant-control (2022-11-01) - PSC07
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-11-16) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-08) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-24) - TM01
-
confirmation-statement-with-updates (2020-09-14) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-09-07) - DISS40
-
accounts-with-accounts-type-micro-entity (2019-09-04) - AA
-
gazette-notice-compulsory (2019-09-03) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-03-31) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2019-02-04) - PSC09
-
notification-of-a-person-with-significant-control-statement (2019-02-04) - PSC08
-
notification-of-a-person-with-significant-control (2019-02-04) - PSC01
-
cessation-of-a-person-with-significant-control (2019-02-04) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-04) - TM01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
-
confirmation-statement-with-updates (2019-09-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-30) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
-
confirmation-statement-with-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
change-account-reference-date-company-current-shortened (2016-06-08) - AA01
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
capital-allotment-shares (2016-10-21) - SH01
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-01-17) - DISS40
-
gazette-notice-compulsory (2015-01-13) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-09-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-11) - AP01
-
appoint-person-director-company-with-name (2011-11-04) - AP01
-
incorporation-company (2011-09-05) - NEWINC