Advanced company searchLink opens in new window

BRADFORD SWISSPORT LIMITED

Company number 08094544

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)
15 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
08 Jun 2018 PSC07 Cessation of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Aug 2017 PSC02 Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2016
30 Aug 2017 PSC01 Notification of Benjamin Bradford Richter as a person with significant control on 6 April 2016
30 Aug 2017 PSC02 Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AP01 Appointment of Luzius Wirth as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Thomas Watt 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
21 Nov 2016 AP01 Appointment of Mr Thomas Watt as a director on 18 November 2016
14 Oct 2016 TM01 Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016
08 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
11 Mar 2016 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 AP01 Appointment of Mr Philip Joseph Fosetr 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
07 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
30 Jun 2014 AD01 Registered office address changed from Groundstar House Freight Village Newcastle Int Airport Newcastle upon Tyne Tyne and Wear NE13 8BH United Kingdom on 30 June 2014
18 Mar 2014 AP01 Appointment of Mr Jason Gaskell as a director
13 Mar 2014 TM01 Termination of appointment of David Bermingham as a director