-
IMAGE SENSING SYSTEMS EMEA LIMITED - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom
Company Information
- Company registration number
- 08740702
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Highfield Court
- Tollgate
- Chandler's Ford
- Eastleigh
- SO53 3TY Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY UK
Management
- Managing Directors
- HALLOWELL, Francis Glenn
- STELZIG, Chad Andrew, Ceo
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-21
- Dissolved on
- 2022-12-20
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- -
- Chief Executive Officer Chad Andrew Stelzig
- Ceo Chad Andrew Stelzig
- Mr. Francis Glenn Hallowell
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- IMAGE SENSING SYSTEMS ENGLAND LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-12-02
- Last Date: 2019-10-21
-
IMAGE SENSING SYSTEMS EMEA LIMITED Company Description
- IMAGE SENSING SYSTEMS EMEA LIMITED is a ltd registered in United Kingdom with the Company reg no 08740702. Its current trading status is "closed". It was registered 2013-10-21. It was previously called IMAGE SENSING SYSTEMS ENGLAND LIMITED. It has declared SIC or NACE codes as "61900". It has 2 directors It can be contacted at Highfield Court .
Get IMAGE SENSING SYSTEMS EMEA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Image Sensing Systems Emea Limited - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom
Did you know? kompany provides original and official company documents for IMAGE SENSING SYSTEMS EMEA 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
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-15) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-15) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-09-21) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-06) - AD01
-
resolution (2020-09-21) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-09-21) - 600
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
appoint-person-director-company-with-name-date (2019-10-18) - AP01
-
notification-of-a-person-with-significant-control (2019-10-18) - PSC01
-
termination-director-company-with-name-termination-date (2019-03-20) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-20) - PSC07
-
gazette-filings-brought-up-to-date (2019-01-31) - DISS40
-
confirmation-statement-with-no-updates (2019-01-30) - CS01
-
gazette-notice-compulsory (2019-01-15) - GAZ1
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
appoint-person-director-company-with-name-date (2018-06-13) - AP01
-
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
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
-
accounts-with-accounts-type-small (2018-02-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-26) - AA
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
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
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-06-22) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
termination-director-company-with-name-termination-date (2015-10-22) - TM01
-
accounts-with-accounts-type-small (2015-10-14) - AA
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
termination-director-company-with-name-termination-date (2015-06-15) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-03) - AP01
-
accounts-with-accounts-type-small (2014-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
change-person-director-company-with-change-date (2014-02-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-28) - AD01
-
change-account-reference-date-company-previous-shortened (2014-10-13) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-21) - NEWINC