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)
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90,000
30 Oct 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 TM01 Termination of appointment of Jens Rastorp as a director on 25 June 2014
31 Mar 2014 AP01 Appointment of Ms Yasmin Fazal as a director
23 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90,000
18 Dec 2013 AA Full accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Jens Rastorp on 20 December 2012
15 Nov 2012 AA Full accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
20 Apr 2011 TM01 Termination of appointment of Yasmin Fazal as a director
20 Apr 2011 AP02 Appointment of Psc Logistics Sprl as a director
20 Apr 2011 TM02 Termination of appointment of Yasmin Fazal as a secretary
04 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
27 Aug 2010 AA Full accounts made up to 31 March 2010
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Jens Rastorp on 22 December 2009
24 Dec 2009 CH01 Director's details changed for Yasmin Fazal on 22 December 2009
13 Oct 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1