Advanced company searchLink opens in new window

SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

Company number 07807297

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
21 Apr 2022 PSC01 Notification of Andreas Schulte as a person with significant control on 1 April 2022
21 Apr 2022 PSC07 Cessation of Swiss Post Solutions Ltd as a person with significant control on 1 April 2022
08 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
08 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
08 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
08 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
19 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
10 Nov 2021 AP03 Appointment of Mr Adam Cater as a secretary on 10 November 2021
10 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
10 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Oct 2021 CERTNM Company name changed mitie business services uk LIMITED\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
12 Oct 2021 PSC07 Cessation of Mitie Treasury Management Limited as a person with significant control on 30 September 2021
12 Oct 2021 TM01 Termination of appointment of Simon Charles Kirkpatrick as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Gary Harrold as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Joerg Vollmer as a director on 30 September 2021
12 Oct 2021 PSC02 Notification of Swiss Post Solutions Ltd as a person with significant control on 30 September 2021
12 Oct 2021 TM01 Termination of appointment of Peter John Goddard Dickinson as a director on 30 September 2021
12 Oct 2021 AD01 Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to Parkshot House 5 Kew Road Richmond upon Thames London TW9 2PR on 12 October 2021
12 Oct 2021 TM02 Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 30 September 2021
13 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
13 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
13 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20