- Company Overview for STREETWISE COURIERS SUSSEX LTD (05678364)
- Filing history for STREETWISE COURIERS SUSSEX LTD (05678364)
- People for STREETWISE COURIERS SUSSEX LTD (05678364)
- Charges for STREETWISE COURIERS SUSSEX LTD (05678364)
- More for STREETWISE COURIERS SUSSEX LTD (05678364)
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) |
---|---|---|---|
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
16 May 2017 | CH01 | Director's details changed for Ruth Anne Evans on 15 May 2017 | |
16 May 2017 | AP01 | Appointment of Ruth Anne Evans as a director on 3 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Richard Woods as a director on 28 April 2017 | |
12 Apr 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
15 Sep 2016 | AP01 | Appointment of Mr John Benjamin Holroyd as a director on 8 August 2016 | |
08 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Aug 2016 | MR01 | Registration of charge 056783640005, created on 22 August 2016 | |
12 Jul 2016 | MR01 | Registration of charge 056783640004, created on 8 July 2016 | |
09 Jun 2016 | MR01 | Registration of charge 056783640003, created on 8 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
19 Feb 2016 | CH03 | Secretary's details changed for Mr Martin John Russell on 8 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Martin John Russell on 8 February 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from Unit 9 Shannon Commercial Ctr Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |