S&W INTERNATIONALE SPEDITION LTD.

05817649
UNION HOUSE 111 NEW UNION STREET COVENTRY ENGLAND CV1 2NT

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 3 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2023 accounts Annual Accounts 3 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 3 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2021 officers Change of particulars for director (Holger Staats) 2 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
25 May 2021 officers Termination of appointment of secretary (Kamila Staats) 1 Buy now
25 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2020 accounts Annual Accounts 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 accounts Annual Accounts 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 3 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 4 Buy now
26 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
22 May 2011 annual-return Annual Return 4 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Holger Staats) 2 Buy now
29 Dec 2009 officers Appointment of secretary (Mrs. Kamila Staats) 1 Buy now
29 Dec 2009 officers Termination of appointment of secretary (Company Administration Limited) 1 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
02 Jun 2009 officers Secretary appointed company administration LIMITED 1 Buy now
02 Jun 2009 officers Director's change of particulars / holger staats / 01/01/2009 1 Buy now
02 Jun 2009 officers Appointment terminated secretary kamila kareva 1 Buy now
20 Apr 2009 accounts Annual Accounts 3 Buy now
17 Apr 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR 1 Buy now
10 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 2 Buy now
26 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2008 accounts Annual Accounts 2 Buy now
22 Aug 2007 annual-return Return made up to 12/06/07; full list of members 6 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
22 Aug 2007 officers New secretary appointed 2 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: prime service 483 green lanes london N13 4BS 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
15 May 2006 incorporation Incorporation Company 895 Buy now