SPECIALIST PASSENGER SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 098280170001 in full

View Document

24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Giles Robin Fearnley as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Colin Brown as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/10/232 October 2023 Appointment of Mr David John Mark Blizzard as a secretary on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Mr Gary Philip Hitchmough as a director on 2023-10-01

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Alex Paul Carter as a director on 2023-01-05

View Document

25/11/2225 November 2022 Termination of appointment of Jeffrey William Berry as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Joseph Andrew Thompson as a director on 2022-11-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Appointment of Mr Giles Robin Fearnley as a director on 2021-12-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/10/2114 October 2021 Appointment of Mr Colin Brown as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Joseph Thompson as a director on 2021-10-01

View Document

13/10/2113 October 2021 Termination of appointment of Alexander Donald Perry as a director on 2021-10-01

View Document

13/10/2113 October 2021 Termination of appointment of Antonio Antonius as a director on 2021-09-30

View Document

13/10/2113 October 2021 Change of details for First South West Limited as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Jjp Holdings (South West) Limited as a person with significant control on 2021-09-30

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILES FEARNLEY

View Document

23/07/1923 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SIMON ANTONIO CURSIO

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CURSIO

View Document

15/05/1915 May 2019 ADOPT ARTICLES 07/12/2018

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR SIMON ANTONIO CURSIO

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY SAUNDERS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED JEFFREY BERRY

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LUNNEY

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM SOMERSET ENERGY INNOVATION CENTRE WOODLANDS BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4FJ UNITED KINGDOM

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ANTONIO ANTONIUS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES-PRATT

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL CARTER / 04/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DONALD PERRY / 04/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG ENGLAND

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098280170001

View Document

03/08/173 August 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOURSE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR ALEXANDER DONALD PERRY

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWEN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS ELIZABETH JOAN SCOURSE

View Document

26/02/1626 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 20000.00

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED GREG SAUNDERS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED RAYMOND LUNNEY

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED JONATHAN JONES-PRATT

View Document

03/02/163 February 2016 ADOPT ARTICLES 14/01/2016

View Document

14/01/1614 January 2016 COMPANY NAME CHANGED SOMERSET PASSENGER SOLUTIONS (NO.2) LIMITED CERTIFICATE ISSUED ON 14/01/16

View Document

14/01/1614 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1612 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company