(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, April 2024
| accounts
|
Free Download
(82 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, April 2024
| accounts
|
Free Download
(19 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 7th, February 2024
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, February 2024
| accounts
|
Free Download
(79 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 10th, February 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, November 2021
| accounts
|
Free Download
(23 pages)
|
(OC) Scheme of arrangement
filed on: 21st, December 2020
| miscellaneous
|
Free Download
(30 pages)
|
(OC) Scheme of arrangement
filed on: 30th, June 2020
| miscellaneous
|
Free Download
(270 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, January 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, March 2016
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Mon, 30th Jun 2014. Old Address: 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 27th Oct 2009. Old Address: Groundstar House Freight Village Newcastle International Airport Newcastle upon Tyne Tyne & Wearne13 8Bh
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(16 pages)
|
(363a) Annual return up to Tue, 18th Nov 2008 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return up to Fri, 23rd Nov 2007 with shareholders record
filed on: 23rd, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 23rd Nov 2007 with shareholders record
filed on: 23rd, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(15 pages)
|
(363s) Annual return up to Thu, 23rd Nov 2006 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Thu, 23rd Nov 2006 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2005
filed on: 3rd, October 2006
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2005
filed on: 3rd, October 2006
| accounts
|
Free Download
(14 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 7th Dec 2005 with shareholders record
filed on: 7th, December 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Wed, 7th Dec 2005 with shareholders record
filed on: 7th, December 2005
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 22/06/05 from: groundstar house freight village newcastle international airport newcastle upon tyne tyne & wear NE13 8BH
filed on: 22nd, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/05 from: groundstar house freight village newcastle international airport newcastle upon tyne tyne & wear NE13 8BH
filed on: 22nd, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed swissport uk (fuelling) LIMITEDcertificate issued on 11/12/04
filed on: 13th, December 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swissport uk (fuelling) LIMITEDcertificate issued on 11/12/04
filed on: 13th, December 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2004
| incorporation
|
Free Download
(16 pages)
|