-
PROFIT IMPROVEMENT STRATEGIES LIMITED - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 10707281
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hjs Recovery (Uk) Ltd
- 12-14 Carlton Place
- Southampton
- Hampshire
- SO15 2EA Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA UK
Management
- Managing Directors
- MARFLEET, Charles Frederick
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-04
- Age Of Company 2017-04-04 7 years
- SIC/NACE
- 70221
Ownership
- Beneficial Owners
- -
- -
- Mr Charles Frederick Marfleet
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Annual Return
- Due Date: 2019-04-20
- Last Date: 2018-04-06
-
PROFIT IMPROVEMENT STRATEGIES LIMITED Company Description
- PROFIT IMPROVEMENT STRATEGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 10707281. Its current trading status is "live". It was registered 2017-04-04. It has declared SIC or NACE codes as "70221". It has 1 director It can be contacted at Hjs Recovery (Uk) Ltd .
Get PROFIT IMPROVEMENT STRATEGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Profit Improvement Strategies Limited - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
- 2017-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROFIT IMPROVEMENT STRATEGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-25) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-02) - AD01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-05-30) - DISS16(SOAS)
-
resolution (2019-06-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-06-28) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-06-28) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
change-to-a-person-with-significant-control (2018-12-17) - PSC04
-
capital-allotment-shares (2018-12-17) - SH01
keyboard_arrow_right 2017
-
incorporation-company (2017-04-04) - NEWINC
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
confirmation-statement-with-updates (2017-04-05) - CS01