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)
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Oct 2020 AA Full accounts made up to 31 March 2020
16 Oct 2020 TM01 Termination of appointment of Psc Logistics Sprl as a director on 1 October 2020
28 Sep 2020 CH02 Director's details changed for Psc Logistics Sprl on 14 August 2018
28 Sep 2020 CH01 Director's details changed for Ms Yasmin Fazal on 14 August 2018
04 Mar 2020 AP01 Appointment of Mr Elias Rastorp Fazal as a director on 4 March 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Nov 2019 AA Full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
15 Feb 2019 PSC07 Cessation of Jennine Garner as a person with significant control on 1 February 2019
10 Aug 2018 AA Full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
27 Feb 2018 PSC01 Notification of Yasmin Fazal as a person with significant control on 6 April 2016
27 Feb 2018 PSC02 Notification of Psc Logistics Sprl as a person with significant control on 6 April 2016
20 Oct 2017 AA Full accounts made up to 31 March 2017
22 Jun 2017 AP01 Appointment of Mr Cormac David David Tracey as a director on 22 June 2017
21 Feb 2017 AP03 Appointment of Jennine Helen Garner as a secretary on 25 October 2016
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
19 Oct 2016 AA Full accounts made up to 31 March 2016
16 Aug 2016 TM01 Termination of appointment of Eddy Ghislain Nelissen as a director on 11 August 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 90,000
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 90,000
21 Nov 2015 AA Full accounts made up to 31 March 2015
22 Sep 2015 AP01 Appointment of Mr Eddy Ghislain Nelissen as a director on 18 September 2015
07 Jul 2015 AP01 Appointment of Mr Zakaria Rastorp Fazal as a director on 22 June 2015