-
AEROSURF LIMITED - Clava House, Cradlehall Business Park, Inverness, IV2 5GH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC185923
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Clava House
- Cradlehall Business Park
- Inverness
- IV2 5GH
- Scotland Clava House, Cradlehall Business Park, Inverness, IV2 5GH, Scotland UK
Management
- Geschäftsführung
- SMILKTS, Ilona
- WEST, George
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.05.1998
- Alter der Firma 1998-05-20 26 Jahre
- SIC/NACE
- 03110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ilona Smilkts
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2012-05-20
- Jahresmeldung
- Fälligkeit: 2023-06-03
- Letzte Einreichung: 2022-05-20
-
AEROSURF LIMITED Firmenbeschreibung
- AEROSURF LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC185923. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.05.1998 registriert. Das Unternehmen ist mit dem SIC/NACE Code "03110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.05.2012.Die Firma kann schriftlich über Clava House erreicht werden.
Jetzt sichern AEROSURF LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Aerosurf Limited - Clava House, Cradlehall Business Park, Inverness, IV2 5GH, Grossbritannien
- 1998-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AEROSURF 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
-
termination-director-company-with-name-termination-date (2023-02-15) - TM01
-
cessation-of-a-person-with-significant-control (2023-01-17) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-17) - PSC01
-
appoint-person-director-company-with-name-date (2023-01-25) - AP01
-
appoint-person-director-company-with-name-date (2023-03-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-04-28) - AA
-
gazette-notice-compulsory (2023-08-08) - GAZ1
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-02-21) - PSC04
-
notification-of-a-person-with-significant-control (2022-02-21) - PSC01
-
change-to-a-person-with-significant-control-without-name-date (2022-02-21) - PSC04
-
change-to-a-person-with-significant-control (2022-02-22) - PSC04
-
appoint-person-director-company-with-name-date (2022-03-02) - AP01
-
cessation-of-a-person-with-significant-control (2022-02-21) - PSC07
-
change-to-a-person-with-significant-control (2022-04-06) - PSC04
-
confirmation-statement-with-updates (2022-07-07) - CS01
-
cessation-of-a-person-with-significant-control (2022-10-20) - PSC07
-
change-to-a-person-with-significant-control (2022-10-20) - PSC04
-
termination-director-company-with-name-termination-date (2022-10-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-11-11) - AA
-
change-person-director-company-with-change-date (2022-04-06) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-27) - AA
-
mortgage-satisfy-charge-full (2021-07-14) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-22) - AA
-
confirmation-statement-with-no-updates (2019-07-04) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
termination-director-company-with-name-termination-date (2018-03-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-03-21) - AA
-
appoint-person-director-company-with-name-date (2018-03-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-17) - AD01
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
termination-secretary-company-with-name-termination-date (2018-05-17) - TM02
-
mortgage-satisfy-charge-full (2018-06-01) - MR04
-
change-sail-address-company-with-old-address-new-address (2018-06-01) - AD02
-
move-registers-to-registered-office-company-with-new-address (2018-06-01) - AD04
-
confirmation-statement-with-updates (2018-06-01) - CS01
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-18) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-25) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-06-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
mortgage-satisfy-charge-full (2013-06-04) - MR04
-
mortgage-satisfy-charge-full (2013-08-06) - MR04
-
mortgage-satisfy-charge-full (2013-06-18) - MR04
-
mortgage-satisfy-charge-full (2013-07-12) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-04-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-12) - AD01
-
appoint-person-director-company-with-name (2012-05-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-01-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-27) - AA
-
move-registers-to-sail-company (2010-07-12) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-12) - CH04
-
change-sail-address-company (2010-07-12) - AD02
-
change-person-director-company-with-change-date (2010-07-12) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-06) - AA
-
legacy (2009-06-03) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-02) - AA
-
legacy (2008-06-30) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-21) - AA
-
legacy (2007-05-22) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-23) - 363a
-
legacy (2006-05-23) - 288b
-
accounts-with-accounts-type-total-exemption-small (2006-06-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-23) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-05-24) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2003-03-25) - AA
-
legacy (2003-08-09) - 288b
-
legacy (2003-06-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-20) - 287
-
legacy (2002-06-11) - 363s
-
legacy (2002-08-01) - 288a
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-01-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2001-12-19) - AA
-
legacy (2001-05-23) - 363s
keyboard_arrow_right 2000
-
legacy (2000-11-07) - 288a
-
legacy (2000-11-24) - 287
-
legacy (2000-11-02) - 288b
-
accounts-with-accounts-type-small (2000-03-16) - AA
-
legacy (2000-11-02) - 287
-
legacy (2000-07-04) - 363s
keyboard_arrow_right 1999
-
resolution (1999-09-14) - RESOLUTIONS
-
legacy (1999-08-24) - 410(Scot)
-
mortgage-alter-floating-charge (1999-07-27) - 466(Scot)
-
mortgage-alter-floating-charge (1999-07-22) - 466(Scot)
-
legacy (1999-07-15) - 363s
-
legacy (1999-06-30) - 225
-
resolution (1999-06-30) - RESOLUTIONS
-
legacy (1999-06-30) - 123
-
legacy (1999-05-04) - 410(Scot)
-
legacy (1999-04-28) - 410(Scot)
-
legacy (1999-02-17) - 288c
-
legacy (1999-06-30) - 88(2)R
keyboard_arrow_right 1998
-
incorporation-company (1998-05-20) - NEWINC
-
legacy (1998-06-16) - 287
-
legacy (1998-06-16) - 288a
-
legacy (1998-06-16) - 288b
-
legacy (1998-07-15) - 410(Scot)
-
legacy (1998-07-13) - 410(Scot)
-
mortgage-alter-floating-charge (1998-07-20) - 466(Scot)
-
legacy (1998-07-21) - 410(Scot)