Advanced company searchLink opens in new window

SWISSPORT LTD

Company number 03810974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 MR01 Registration of charge 038109740010, created on 11 August 2017
28 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Thomas Watt as a director on 1 June 2017
02 Jun 2017 AP01 Appointment of Luzius Wirth as a director on 1 June 2017
26 Jan 2017 AA Full accounts made up to 31 December 2015
17 Jan 2017 TM02 Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017
14 Oct 2016 TM01 Termination of appointment of Philip Joseph Foster as a director on 13 October 2016
22 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
12 Jul 2016 AP01 Appointment of Dr Christian Goseke as a director on 18 June 2016
07 Jul 2016 TM01 Termination of appointment of Alvaro Gomez-Reion Lago Di Lanzos as a director on 18 June 2016
08 Mar 2016 AA Full accounts made up to 31 December 2014
16 Feb 2016 MR01 Registration of charge 038109740009, created on 10 February 2016
11 Feb 2016 MR04 Satisfaction of charge 038109740008 in full
11 Feb 2016 MR04 Satisfaction of charge 6 in full
11 Feb 2016 MR04 Satisfaction of charge 7 in full
22 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
27 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 23,610.45
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 AP01 Appointment of Mr Philip Joseph Foster as a director on 1 October 2014
02 Oct 2014 TM01 Termination of appointment of Richard Paul Priestley as a director on 1 October 2014
25 Sep 2014 TM01 Termination of appointment of Nigel Martin Cadman as a director on 14 September 2014
30 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,610.45
30 Jun 2014 AD01 Registered office address changed from 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN United Kingdom on 30 June 2014
18 Mar 2014 AP01 Appointment of Mr Thomas Watt as a director