SWISSPORT LTD

Swissport House Hampton Court Swissport House Hampton Court, Runcorn, WA7 1TT, Cheshire
StatusACTIVE
Company No.03810974
CategoryPrivate Limited Company
Incorporated21 Jul 1999
Age24 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

SWISSPORT LTD is an active private limited company with number 03810974. It was incorporated 24 years, 9 months, 30 days ago, on 21 July 1999. The company address is Swissport House Hampton Court Swissport House Hampton Court, Runcorn, WA7 1TT, Cheshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Cox

Appointment date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-21

Officer name: Jude Winstanley

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740013

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740014

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Martin Harrop

Appointment date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Kaddouri

Termination date: 2022-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Liam James Mcelroy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-20

Officer name: Mr Jude Winstanley

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-16

Charge number: 038109740014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: 038109740013

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740011

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Nadia Kaddouri

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-31

Charge number: 038109740012

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Christopher Holt

Termination date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam James Mcelroy

Appointment date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Joseph Holme Kay

Termination date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038109740011

Charge creation date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Christopher Holt

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luzius Wirth

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-23

Officer name: Christian Goseke

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Joseph Holme Kay

Appointment date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038109740010

Charge creation date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Watt

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Luzius Wirth

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-13

Officer name: Jl Nominees Two Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Joseph Foster

Termination date: 2016-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-18

Officer name: Dr Christian Goseke

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvaro Gomez-Reion Lago Di Lanzos

Termination date: 2016-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-10

Charge number: 038109740009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038109740008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Philip Joseph Foster

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Priestley

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Martin Cadman

Termination date: 2014-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Watt

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bermingham

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038109740008

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alvaro Gomez-Reion Lago Di Lanzos

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Alvez

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Patrick Bermingham

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Batten

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jl Nominees Two Limited

Change date: 2012-11-01

Documents

View document PDF

Legacy

Date: 27 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:7

Documents

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Priestley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Austin Tatlow

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Martin Cadman

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Form 123 dated 20/04/2001

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 25 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Re auds res

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF


Some Companies

EMBANKMENT GP LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:10747140
Status:ACTIVE
Category:Private Limited Company

HOWARD FINLEY TECHNOLOGY LTD

11 BRISBANE ROAD,ILFORD,IG1 4SR

Number:11523750
Status:ACTIVE
Category:Private Limited Company

NEBTILE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10837615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHREE MALLIKARJUN TECHNOLOGIES UK LIMITED

82 BIRCH COURT SHERMAN GARDENS,ROMFORD,RM6 4AP

Number:10101545
Status:ACTIVE
Category:Private Limited Company

SJM FINANCIAL SERVICES LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10729365
Status:ACTIVE
Category:Private Limited Company

TELEIOO CONSULTANCY LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:11556113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source