Advanced company searchLink opens in new window

SWEDISH CHURCH SERVICES LIMITED

Company number 04727315

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)
07 Feb 2017 TM02 Termination of appointment of Michael Caspar Bernhard Persson as a secretary on 5 January 2017
07 Feb 2017 TM01 Termination of appointment of Jan-Eric Osterlund as a director on 1 November 2016
07 Feb 2017 TM01 Termination of appointment of Jan-Eric Osterlund as a director on 1 November 2016
07 Feb 2017 AP01 Appointment of Ms Madelaine Roysdotter Mason as a director on 1 November 2016
07 Feb 2017 AP01 Appointment of Mr per Anders Jonsson as a director on 1 November 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 TM01 Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 17 May 2014
08 Feb 2016 TM01 Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 17 May 2014
02 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
06 Jan 2015 MISC Section 519
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AUD Auditor's resignation
13 May 2013 AUD Auditor's resignation
08 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
08 Feb 2012 AD02 Register inspection address has been changed from C/O Goodwille Ltd St James House 13 Kensington Square London W8 5HD
24 Nov 2011 AA Full accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 28 January 2009 with full list of shareholders