-
KETECH DEFENCE LTD - First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, PR2 9NZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05064339
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor, 3 Fulwood Office Park Caxton Road
- Fulwood
- Preston
- PR2 9NZ
- England First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, PR2 9NZ, England UK
Management
- Geschäftsführung
- LAWRENSON, Denise Carole
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.03.2004
- Alter der Firma 2004-03-04 20 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Ketech Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- JASMIN KETECH DEFENCE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- Jahresmeldung
- Fälligkeit: 2024-03-18
- Letzte Einreichung: 2023-03-04
-
KETECH DEFENCE LTD Firmenbeschreibung
- KETECH DEFENCE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05064339. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.03.2004 registriert. KETECH DEFENCE LTD hat Ihre Tätigkeit zuvor unter dem Namen JASMIN KETECH DEFENCE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über First Floor, 3 Fulwood Office Park Caxton Road erreicht werden.
Jetzt sichern KETECH DEFENCE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ketech Defence Ltd - First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, PR2 9NZ, Grossbritannien
- 2004-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KETECH DEFENCE 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 2023
-
confirmation-statement-with-no-updates (2023-03-15) - CS01
-
accounts-with-accounts-type-small (2023-03-02) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-07) - CS01
-
accounts-with-accounts-type-small (2022-05-31) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-15) - CH01
-
confirmation-statement-with-updates (2021-03-16) - CS01
-
accounts-with-accounts-type-small (2021-01-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-03-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
change-to-a-person-with-significant-control (2020-07-02) - PSC05
-
change-to-a-person-with-significant-control (2020-07-07) - PSC05
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
termination-secretary-company-with-name-termination-date (2019-10-30) - TM02
-
appoint-person-director-company-with-name-date (2019-06-25) - AP01
-
change-person-director-company-with-change-date (2019-06-25) - CH01
-
confirmation-statement-with-no-updates (2019-03-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-04) - AA
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-11-16) - AA
-
confirmation-statement-with-updates (2017-03-16) - CS01
-
accounts-with-accounts-type-small (2017-02-23) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
accounts-with-accounts-type-small (2016-03-18) - AA
keyboard_arrow_right 2015
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-10-09) - 1.3
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-17) - MR01
-
mortgage-satisfy-charge-full (2015-11-18) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-18) - MR01
-
liquidation-voluntary-arrangement-completion (2015-12-01) - 1.4
-
resolution (2015-12-02) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-11-20) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-10-13) - 1.3
-
accounts-with-accounts-type-small (2014-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-02-12) - 1.1
-
liquidation-court-order-miscellaneous (2014-02-12) - LIQ MISC OC
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-10-01) - 1.3
-
accounts-with-accounts-type-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
change-person-director-company-with-change-date (2013-03-18) - CH01
-
change-person-secretary-company-with-change-date (2013-03-18) - CH03
keyboard_arrow_right 2012
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-10-10) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
auditors-resignation-company (2012-07-10) - AUD
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-01-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-10-12) - 1.3
-
accounts-with-accounts-type-full (2011-11-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-08-19) - 1.1
-
change-person-director-company-with-change-date (2010-05-20) - CH01
-
appoint-person-director-company-with-name (2010-05-10) - AP01
-
appoint-person-secretary-company-with-name (2010-05-10) - AP03
-
termination-director-company-with-name (2010-05-10) - TM01
-
termination-secretary-company-with-name (2010-05-10) - TM02
keyboard_arrow_right 2009
-
legacy (2009-04-17) - 288c
-
legacy (2009-04-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-06) - AA
-
legacy (2009-08-07) - 395
-
legacy (2009-08-07) - 288a
-
legacy (2009-08-07) - 288b
-
legacy (2009-08-12) - 395
-
legacy (2009-09-21) - 287
-
accounts-with-accounts-type-full (2009-12-30) - AA
-
accounts-amended-with-accounts-type-full (2009-12-30) - AAMD
-
legacy (2009-08-10) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-20) - AA
-
legacy (2008-03-06) - 363a
-
legacy (2008-01-16) - 403a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-01) - AA
-
legacy (2007-03-02) - 287
-
legacy (2007-08-02) - 395
-
legacy (2007-03-07) - 363a
-
legacy (2007-09-11) - 403a
-
resolution (2007-08-19) - RESOLUTIONS
keyboard_arrow_right 2006
-
legacy (2006-12-08) - 288a
-
legacy (2006-07-31) - 395
-
legacy (2006-04-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-15) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-04) - 225
-
legacy (2005-05-24) - 395
-
legacy (2005-03-10) - 363s
-
legacy (2005-01-04) - 288a
-
accounts-with-accounts-type-total-exemption-full (2005-01-04) - AA
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-03-17) - CERTNM
-
incorporation-company (2004-03-04) - NEWINC