-
IMAGE SENSING SYSTEMS HOLDINGS LIMITED - Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07268542
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Highfield Court Tollgate
- Chandler's Ford
- Eastleigh
- SO53 3TY Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY UK
Management
- Geschäftsführung
- HALLOWELL, Francis Glenn
- STELZIG, Chad Andrew, Ceo
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.05.2010
- Alter der Firma 2010-05-28 14 Jahre
- SIC/NACE
- 46520
Eigentumsverhältnisse
- Beneficial Owners
- -
- Chief Executive Officer Chad Andrew Stelzig
- -
- Chief Financial Officer Frank Hallowell
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- Jahresmeldung
- Fälligkeit: 2020-06-11
- Letzte Einreichung: 2019-05-28
-
IMAGE SENSING SYSTEMS HOLDINGS LIMITED Firmenbeschreibung
- IMAGE SENSING SYSTEMS HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07268542. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.05.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46520" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt.Die Firma kann schriftlich über Highfield Court Tollgate erreicht werden.
Jetzt sichern IMAGE SENSING SYSTEMS HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Image Sensing Systems Holdings Limited - Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, Grossbritannien
- 2010-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IMAGE SENSING SYSTEMS HOLDINGS 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-20) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-15) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-15) - 600
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
liquidation-voluntary-declaration-of-solvency (2020-07-06) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-07-03) - 600
-
mortgage-satisfy-charge-full (2020-04-02) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-05) - AD01
-
resolution (2020-07-03) - RESOLUTIONS
keyboard_arrow_right 2019
-
dissolution-withdrawal-application-strike-off-company (2019-12-04) - DS02
-
gazette-notice-voluntary (2019-11-12) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-11-04) - DS01
-
appoint-person-director-company-with-name-date (2019-10-18) - AP01
-
notification-of-a-person-with-significant-control (2019-06-13) - PSC01
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
termination-director-company-with-name-termination-date (2019-03-20) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-20) - PSC07
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-01-30) - DISS40
-
accounts-with-accounts-type-small (2018-03-05) - AA
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC01
-
appoint-person-director-company-with-name-date (2018-06-13) - AP01
-
gazette-notice-compulsory (2018-08-14) - GAZ1
-
confirmation-statement-with-no-updates (2018-08-27) - CS01
-
gazette-filings-brought-up-to-date (2018-08-28) - DISS40
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01
-
notification-of-a-person-with-significant-control (2018-06-11) - PSC01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
accounts-with-accounts-type-small (2017-01-26) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-08-09) - CH01
-
termination-director-company-with-name-termination-date (2016-08-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-14) - AA
-
termination-director-company-with-name-termination-date (2015-06-15) - TM01
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-28) - AD01
-
accounts-with-accounts-type-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
auditors-resignation-company (2014-05-14) - AUD
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
appoint-person-director-company-with-name (2013-04-17) - AP01
-
termination-director-company-with-name (2013-06-27) - TM01
-
appoint-person-director-company-with-name (2013-07-29) - AP01
-
accounts-with-accounts-type-small (2013-09-24) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-06) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-21) - AD01
-
appoint-person-director-company-with-name (2011-11-21) - AP01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-07-28) - SH01
-
capital-allotment-shares (2010-07-16) - SH01
-
change-account-reference-date-company-current-shortened (2010-07-16) - AA01
-
termination-director-company-with-name (2010-06-15) - TM01
-
appoint-person-director-company-with-name (2010-06-15) - AP01
-
incorporation-company (2010-05-28) - NEWINC