Advanced company searchLink opens in new window

SPECIAL MAIL SERVICES LTD

Company number 02596030

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)
26 Jul 2017 TM01 Termination of appointment of Petar Cvetkovic as a director on 14 July 2017
26 Jul 2017 TM01 Termination of appointment of Daljit Singh Basi as a director on 14 July 2017
24 Apr 2017 AD01 Registered office address changed from Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England to Ditton Park Riding Court Road Datchet Slough SL3 9GL on 24 April 2017
11 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
17 Mar 2017 AD01 Registered office address changed from Dx House Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 17 March 2017
01 Nov 2016 TM02 Termination of appointment of Sarita Kaur Wilkes as a secretary on 31 October 2016
01 Nov 2016 TM01 Termination of appointment of Ian Richard Pain as a director on 31 October 2016
01 Nov 2016 TM02 Termination of appointment of Sarita Kaur Wilkes as a secretary on 31 October 2016
01 Nov 2016 AP03 Appointment of Mrs Zoe Lesley Pepper as a secretary on 31 October 2016
01 Nov 2016 AP01 Appointment of Mr Daljit Singh Basi as a director on 31 October 2016
23 Jun 2016 AP03 Appointment of Mrs Sarita Kaur Wilkes as a secretary on 23 June 2016
26 May 2016 TM02 Termination of appointment of Raquel Mcgrath as a secretary on 26 May 2016
21 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,522
04 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,522
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jun 2014 MR04 Satisfaction of charge 8 in full
29 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,522
28 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
02 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr Petar Cvetkovic on 31 March 2011
21 Feb 2012 CH01 Director's details changed for Mr Petar Cvetkovic on 31 March 2011