Advanced company searchLink opens in new window

SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED

Company number 03787709

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)
31 Jan 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
31 Jan 2020 TM01 Termination of appointment of Matthew Idle as a director on 29 January 2020
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
15 Aug 2019 AA Full accounts made up to 31 March 2019
30 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
30 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
05 Dec 2018 AA Full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
10 May 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018
19 Apr 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 17 April 2018
13 Apr 2018 TM01 Termination of appointment of Lorraine Dawn Barnet as a director on 1 December 2017
15 Mar 2018 CH01 Director's details changed for Mr James Henry John Gilding on 14 March 2018
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
13 Feb 2018 PSC05 Change of details for Mitie Limited as a person with significant control on 12 February 2018
08 Feb 2018 PSC05 Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018
23 Nov 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 5 October 2017
23 Nov 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 October 2017
07 Aug 2017 AA Full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
14 Mar 2017 TM01 Termination of appointment of Robert Ian Cattell as a director on 13 February 2017
03 Aug 2016 AA Full accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 325,000