-
ICS2 LIMITED - 1-2 Pearce Avenue, West Pitkerro Industrial Estate, Dundee, DD5 3RX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC228233
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1-2 Pearce Avenue
- West Pitkerro Industrial Estate
- Dundee
- DD5 3RX 1-2 Pearce Avenue, West Pitkerro Industrial Estate, Dundee, DD5 3RX UK
Management
- Geschäftsführung
- DUNCAN, Kenny
- RYDER, Greg Peter
- Prokuristen
- RYDER, Greg Peter
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.2002
- Alter der Firma 2002-02-19 22 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2012-02-19
- Jahresmeldung
- Fälligkeit: 2024-03-07
- Letzte Einreichung: 2023-02-22
-
ICS2 LIMITED Firmenbeschreibung
- ICS2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC228233. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.02.2012.Die Firma kann schriftlich über 1-2 Pearce Avenue erreicht werden.
Jetzt sichern ICS2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ics2 Limited - 1-2 Pearce Avenue, West Pitkerro Industrial Estate, Dundee, DD5 3RX, Grossbritannien
- 2002-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ICS2 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 2023
-
confirmation-statement-with-no-updates (2023-02-22) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
-
termination-director-company-with-name-termination-date (2022-04-08) - TM01
-
cessation-of-a-person-with-significant-control (2022-04-13) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-11-01) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-04-28) - AA
-
notification-of-a-person-with-significant-control-statement (2022-04-13) - PSC08
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-05) - MR01
-
memorandum-articles (2021-02-05) - MA
-
appoint-person-director-company-with-name-date (2021-02-05) - AP01
-
mortgage-alter-floating-charge-with-number (2021-02-11) - 466(Scot)
-
resolution (2021-02-05) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2021-07-30) - TM02
-
termination-director-company-with-name-termination-date (2021-07-30) - TM01
-
appoint-person-director-company-with-name-date (2021-07-30) - AP01
-
appoint-person-secretary-company-with-name-date (2021-07-30) - AP03
-
confirmation-statement-with-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-25) - AA
-
confirmation-statement-with-no-updates (2020-02-22) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-21) - AA
-
confirmation-statement-with-no-updates (2019-02-22) - CS01
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-18) - AA
-
confirmation-statement-with-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
resolution (2017-04-26) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2017-04-26) - SH10
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
capital-name-of-class-of-shares (2017-04-26) - SH08
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-notice-completion-scotland (2016-07-11) - 1.4(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-05) - AA
-
liquidation-voluntary-supervisors-abstracts-of-receipts-payments-scotland-with-brought-down-date (2016-02-03) - 1.3(Scot)
-
mortgage-satisfy-charge-full (2016-01-22) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
liquidation-voluntary-supervisors-abstracts-of-receipts-payments-scotland-with-brought-down-date (2015-03-23) - 1.3(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-28) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
-
liquidation-voluntary-arrangement-meeting-approving-creditors-voluntary-arrangement-scotland (2013-01-11) - 1.1(Scot)
-
liquidation-voluntary-arrangement-ending-of-moratorium-scotland (2013-01-11) - 1.14(Scot)
keyboard_arrow_right 2012
-
liquidation-voluntary-arrangement-commencement-of-moratorium-scotland (2012-12-24) - 1.11(Scot)
-
accounts-with-accounts-type-total-exemption-small (2012-07-18) - AA
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-11) - AR01
-
resolution (2012-02-24) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2012-02-21) - 466(Scot)
-
legacy (2012-02-07) - MG01s
keyboard_arrow_right 2011
-
resolution (2011-01-26) - RESOLUTIONS
-
change-person-director-company-with-change-date (2011-05-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-04) - AA
-
capital-alter-shares-redemption-statement-of-capital (2010-03-15) - SH02
-
capital-allotment-shares (2010-03-15) - SH01
-
memorandum-articles (2010-03-15) - MEM/ARTS
-
resolution (2010-03-15) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-11) - AA
-
resolution (2009-10-06) - RESOLUTIONS
-
miscellaneous (2009-10-06) - MISC
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-01) - AA
-
legacy (2008-06-05) - 288c
-
legacy (2008-04-15) - 88(2)
-
legacy (2008-03-19) - 363a
-
legacy (2008-02-28) - 288b
keyboard_arrow_right 2007
-
legacy (2007-02-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-05-09) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-02) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-20) - AA
-
legacy (2004-02-26) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-24) - 363s
-
legacy (2003-08-22) - 288c
-
legacy (2003-11-24) - 123
-
legacy (2003-11-24) - 88(2)R
-
resolution (2003-12-03) - RESOLUTIONS
-
legacy (2003-07-23) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2003-12-09) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-22) - 287
-
legacy (2002-09-05) - 410(Scot)
-
legacy (2002-09-02) - 88(2)R
-
legacy (2002-08-13) - 225
-
legacy (2002-08-08) - 288a
-
legacy (2002-02-20) - 288b
-
incorporation-company (2002-02-19) - NEWINC