SWISSPORT HOLDINGS LIMITED - RUNCORN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Accounts. Accounts type dormant. 2021-11-05 View Report
Accounts. Accounts type dormant. 2021-11-01 View Report
Officers. Officer name: Mrs Pauline Margaret Prow. Appointment date: 2021-08-20. 2021-10-21 View Report
Officers. Termination date: 2021-08-20. Officer name: Liam James Mcelroy. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Officers. Officer name: Eversecretary Limited. Termination date: 2021-02-01. 2021-07-20 View Report
Officers. Officer name: Ldc Nominee Secretary Limited. Appointment date: 2021-02-01. 2021-07-20 View Report
Officers. Officer name: Mr Jude Winstanley. Appointment date: 2021-03-01. 2021-07-12 View Report
Officers. Termination date: 2021-02-26. Officer name: Jason Gaskell. 2021-07-07 View Report
Officers. Officer name: Liam James Mcelroy. Appointment date: 2020-06-29. 2020-12-24 View Report
Officers. Appointment date: 2020-11-01. Officer name: Mr Jason Gaskell. 2020-12-24 View Report
Officers. Officer name: Benjamin Joseph Holme Kay. Termination date: 2020-07-17. 2020-12-24 View Report
Officers. Termination date: 2020-06-29. Officer name: Jason Christopher Holt. 2020-12-24 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Officers. Officer name: Jason Christopher Holt. Appointment date: 2019-04-01. 2019-05-13 View Report
Officers. Officer name: Luzius Wirth. Termination date: 2019-04-01. 2019-05-13 View Report
Accounts. Accounts type dormant. 2018-08-21 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Persons with significant control. Psc name: Servisair Group Limited. Change date: 2018-01-11. 2018-05-24 View Report
Officers. Appointment date: 2018-01-24. Officer name: Mr Benjamin Joseph Holme Kay. 2018-01-24 View Report
Officers. Termination date: 2018-01-23. Officer name: Joseph Michael Stewart. 2018-01-24 View Report
Resolution. Description: Resolutions. 2018-01-11 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Officers. Appointment date: 2017-06-01. Officer name: Luzius Wirth. 2017-06-01 View Report
Officers. Termination date: 2017-06-01. Officer name: Thomas Watt. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type dormant. 2017-02-08 View Report
Gazette. Gazette filings brought up to date. 2016-12-24 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Gazette. Gazette filings brought up to date. 2016-01-23 View Report
Accounts. Accounts type dormant. 2016-01-20 View Report
Gazette. Gazette notice compulsory. 2016-01-19 View Report
Address. New address: Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT. Old address: Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT. Change date: 2015-07-09. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Miscellaneous. Description: Aud res. 2015-01-06 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Officers. Officer name: Mr Thomas Watt. 2014-04-10 View Report
Officers. Officer name: David Bermingham. 2014-04-10 View Report
Accounts. Change account reference date company previous shortened. 2014-03-18 View Report
Officers. Officer name: Mr David Patrick Bermingham. 2014-01-20 View Report
Accounts. Accounts type full. 2014-01-16 View Report
Officers. Officer name: Abderrahmane Aoufir. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report