SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

07807297
PARKSHOT HOUSE 5 KEW ROAD RICHMOND UPON THAMES LONDON TW9 2PR

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2022 accounts Annual Accounts 31 Buy now
08 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 218 Buy now
08 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
08 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
19 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Nov 2021 officers Appointment of secretary (Mr Adam Cater) 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Simon Charles Kirkpatrick) 1 Buy now
12 Oct 2021 officers Appointment of director (Gary Harrold) 2 Buy now
12 Oct 2021 officers Appointment of director (Joerg Vollmer) 2 Buy now
12 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2021 officers Termination of appointment of director (Peter John Goddard Dickinson) 1 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 officers Termination of appointment of secretary (Mitie Company Secretarial Services Limited) 1 Buy now
13 Apr 2021 accounts Annual Accounts 31 Buy now
13 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 256 Buy now
13 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
13 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
31 Jan 2021 officers Termination of appointment of director (James Henry John Gilding) 1 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Change of particulars for director (Mr James Henry John Gilding) 2 Buy now
27 Feb 2020 officers Change of particulars for director (Simon Charles Kirkpatrick) 2 Buy now
31 Jan 2020 officers Appointment of director (Simon Charles Kirkpatrick) 2 Buy now
31 Jan 2020 officers Termination of appointment of director (Matthew Idle) 1 Buy now
27 Dec 2019 accounts Annual Accounts 28 Buy now
27 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 170 Buy now
27 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
27 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 resolution Resolution 16 Buy now
24 Jan 2019 officers Appointment of director (Matthew Idle) 2 Buy now
24 Jan 2019 officers Termination of appointment of director (Richard John Blumberger) 1 Buy now
15 Jan 2019 accounts Annual Accounts 34 Buy now
15 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
04 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 210 Buy now
04 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 accounts Annual Accounts 28 Buy now
16 Mar 2018 officers Change of particulars for director (Mr James Henry John Gilding) 2 Buy now
28 Feb 2018 officers Change of particulars for director (Mr Peter John Goddard Dickinson) 2 Buy now
27 Feb 2018 officers Change of particulars for director (Mr Richard John Blumberger) 2 Buy now
15 Feb 2018 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
05 Dec 2017 officers Appointment of director (Mr Peter John Goddard Dickinson) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Lorraine Dawn Barnet) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Richard John Blumberger) 2 Buy now
23 Nov 2017 officers Termination of appointment of director (John Spencer Sheridan) 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2017 officers Termination of appointment of director (Robert David Forsyth) 1 Buy now
19 Apr 2017 officers Termination of appointment of director (Martyn Alexander Freeman) 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2016 accounts Annual Accounts 32 Buy now
15 Dec 2015 annual-return Annual Return 10 Buy now
17 Aug 2015 accounts Annual Accounts 24 Buy now
15 Jan 2015 officers Appointment of director (Mr James Henry John Gilding) 2 Buy now
22 Dec 2014 officers Appointment of director (John Spencer Sheridan) 2 Buy now
22 Dec 2014 officers Appointment of director (Martyn Alexander Freeman) 2 Buy now
22 Dec 2014 officers Appointment of director (Mr Robert David Forsyth) 2 Buy now
16 Oct 2014 annual-return Annual Return 6 Buy now
04 Sep 2014 officers Termination of appointment of director (Timothy Graham France) 1 Buy now
01 Sep 2014 accounts Annual Accounts 28 Buy now
31 Mar 2014 officers Change of particulars for director (Lorraine Dawn Barnet) 2 Buy now
07 Feb 2014 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 annual-return Annual Return 7 Buy now
02 Oct 2013 officers Termination of appointment of director (Richard Allan) 1 Buy now
15 Aug 2013 accounts Annual Accounts 17 Buy now
26 Apr 2013 incorporation Memorandum Articles 23 Buy now
03 Apr 2013 capital Return of Allotment of shares 3 Buy now
26 Oct 2012 annual-return Annual Return 8 Buy now
19 Jun 2012 officers Appointment of director (Richard Friend Allan) 2 Buy now
16 Jan 2012 resolution Resolution 25 Buy now
13 Jan 2012 officers Appointment of director (Timothy Graham France) 2 Buy now
13 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2012 officers Termination of appointment of director (Adele Crowley) 1 Buy now
12 Jan 2012 officers Appointment of director (Lorraine Dawn Barnet) 2 Buy now
12 Jan 2012 capital Return of Allotment of shares 3 Buy now
11 Jan 2012 capital Return of Allotment of shares 3 Buy now
20 Oct 2011 address Change Sail Address Company 1 Buy now
12 Oct 2011 incorporation Incorporation Company 19 Buy now