Advanced company searchLink opens in new window

SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

Company number 07807297

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)
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
  • GBP 218,833.5
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
  • GBP 218,833.5
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