Advanced company searchLink opens in new window

SPEDITION SERVICES LIMITED

Company number 02569484

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
07 Feb 2024 CH01 Director's details changed for Ms Yasmin Fazal on 6 February 2024
07 Feb 2024 PSC04 Change of details for Yasmin Fazal as a person with significant control on 6 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Zakaria Rastorp Fazal on 6 February 2024
07 Feb 2024 CH03 Secretary's details changed for Jennine Helen Garner on 6 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Elias Rastorp Fazal on 6 February 2024
07 Feb 2024 AD01 Registered office address changed from Spedition House 1-2 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to Spedition House 1-3 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 7 February 2024
15 Sep 2023 AA Full accounts made up to 31 March 2023
21 Feb 2023 CH01 Director's details changed for Mr Zakaria Rastorp Fazal on 20 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Elias Rastorp Fazal on 20 February 2023
21 Feb 2023 CH01 Director's details changed for Ms Yasmin Fazal on 20 February 2023
21 Feb 2023 PSC04 Change of details for Yasmin Fazal as a person with significant control on 20 February 2023
15 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
22 Nov 2022 TM01 Termination of appointment of Cormac David Tracey as a director on 22 November 2022
14 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Oct 2022 AA Full accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
17 Aug 2021 AD02 Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF to Calder & Co 30 Orange Street London WC2H 7HF
17 Aug 2021 AD03 Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF
14 Aug 2021 AD02 Register inspection address has been changed to Calder & Co 30 Orange Street London WC2H 7HF
14 Aug 2021 PSC04 Change of details for Ms Yasmin Fazal as a person with significant control on 6 April 2016
14 Aug 2021 PSC07 Cessation of Psc Logistics Sprl as a person with significant control on 6 April 2016
06 Aug 2021 AA Full accounts made up to 31 March 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 94.736
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 94.736