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)
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 218,833.5
02 Oct 2013 TM01 Termination of appointment of Richard Allan as a director
15 Aug 2013 AA Full accounts made up to 31 March 2013
26 Apr 2013 MEM/ARTS Memorandum and Articles of Association
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 218,833.5
26 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Richard Friend Allan as a director
16 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2012 AP01 Appointment of Timothy Graham France as a director
13 Jan 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
12 Jan 2012 TM01 Termination of appointment of Adele Crowley as a director
12 Jan 2012 AP01 Appointment of Lorraine Dawn Barnet as a director
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 218,663.5
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 216,751
20 Oct 2011 AD02 Register inspection address has been changed
12 Oct 2011 NEWINC Incorporation