- Company Overview for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED (07807297)
- Filing history for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED (07807297)
- People for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED (07807297)
- More for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED (07807297)
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) |
---|---|---|---|
27 Feb 2018 | CH01 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
05 Dec 2017 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Richard John Blumberger as a director on 30 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Lorraine Dawn Barnet as a director on 30 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
30 Oct 2017 | PSC07 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017 | |
30 Oct 2017 | PSC05 | Change of details for Mitie Group Plc as a person with significant control on 18 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Mitie Investments Limited as a person with significant control on 18 October 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Robert David Forsyth as a director on 27 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr James Henry John Gilding as a director on 12 January 2015 | |
22 Dec 2014 | AP01 | Appointment of John Spencer Sheridan as a director on 22 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Martyn Alexander Freeman as a director on 22 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Robert David Forsyth as a director on 22 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
04 Sep 2014 | TM01 | Termination of appointment of Timothy Graham France as a director on 1 May 2013 | |
01 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Lorraine Dawn Barnet on 20 January 2014 |