Date | Description |
2025-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/25, NO UPDATES |
2025-01-29 |
delete index_pages_linkeddomain g.page |
2025-01-29 |
delete index_pages_linkeddomain goo.gl |
2025-01-29 |
delete source_ip 77.68.64.1 |
2025-01-29 |
insert address Spedition House, 1-3 Blenheim Court, Brook Way, Leatherhead, Surrey, KT22 7NA |
2025-01-29 |
insert source_ip 63.35.51.142 |
2025-01-29 |
insert source_ip 34.249.200.254 |
2025-01-29 |
insert source_ip 52.17.119.105 |
2025-01-29 |
update primary_contact null => Spedition House, 1-3 Blenheim Court, Brook Way, Leatherhead, Surrey, KT22 7NA |
2025-01-29 |
update robots_txt_status www.spedition.co.uk: 200 => 404 |
2024-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-05-22 |
insert phone +971 58 100 3655 |
2024-04-07 |
delete address SPEDITION HOUSE 1-2 BLENHEIM COURT BROOK WAY LEATHERHEAD SURREY KT22 7NA |
2024-04-07 |
insert address SPEDITION HOUSE 1-3 BLENHEIM COURT BROOK WAY LEATHERHEAD SURREY UNITED KINGDOM KT22 7NA |
2024-04-07 |
update registered_address |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, NO UPDATES |
2024-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2024 FROM
SPEDITION HOUSE
1-2 BLENHEIM COURT BROOK WAY
LEATHERHEAD
SURREY
KT22 7NA |
2024-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS RASTORP FAZAL / 06/02/2024 |
2024-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKARIA RASTORP FAZAL / 06/02/2024 |
2024-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN FAZAL / 06/02/2024 |
2024-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNINE HELEN GARNER / 06/02/2024 |
2024-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YASMIN FAZAL / 06/02/2024 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-23 |
delete address Waterloo Office Park
Dreve Richelle 161, Building J
1410 - Waterloo |
2023-02-23 |
delete phone +32 2 300 89 72 |
2023-02-23 |
delete phone +44 1375 384900 |
2023-02-23 |
insert index_pages_linkeddomain goo.gl |
2023-02-23 |
insert phone +32 2 300 89 71 |
2023-02-23 |
insert phone +90 530 827 21 00 |
2023-02-23 |
update founded_year 1990 => null |
2023-02-23 |
update primary_contact Waterloo Office Park
Dreve Richelle 161, Building J
1410 - Waterloo => null |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS RASTORP FAZAL / 20/02/2023 |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKARIA RASTORP FAZAL / 20/02/2023 |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN FAZAL / 20/02/2023 |
2023-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YASMIN FAZAL / 20/02/2023 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORMAC TRACEY |
2022-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CALDER & CO 30 ORANGE STREET
LONDON
WC2H 7HF |
2021-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2021-08-14 |
update statutory_documents SAIL ADDRESS CREATED |
2021-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS YASMIN FAZAL / 06/04/2016 |
2021-08-14 |
update statutory_documents CESSATION OF PSC LOGISTICS SPRL AS A PSC |
2021-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-28 |
update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 94.736 |
2021-04-28 |
update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 94.736 |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PSC LOGISTICS SPRL |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN FAZAL / 14/08/2018 |
2020-09-28 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PSC LOGISTICS SPRL / 14/08/2018 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR ELIAS RASTORP FAZAL |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2019-02-15 |
update statutory_documents CESSATION OF JENNINE GARNER AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2018-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN FAZAL |
2018-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSC LOGISTICS SPRL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-22 |
update statutory_documents DIRECTOR APPOINTED MR CORMAC DAVID DAVID TRACEY |
2017-02-21 |
update statutory_documents SECRETARY APPOINTED JENNINE HELEN GARNER |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDDY NELISSEN |
2016-03-13 |
update returns_last_madeup_date 2015-12-19 => 2016-02-12 |
2016-03-13 |
update returns_next_due_date 2017-01-16 => 2017-03-12 |
2016-02-12 |
update statutory_documents 12/02/16 FULL LIST |
2016-01-08 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-01-08 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2015-12-21 |
update statutory_documents 19/12/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED MR EDDY GHISLAIN NELISSEN |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED MR ZAKARIA RASTORP FAZAL |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-22 |
update statutory_documents 19/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENS RASTORP |
2014-03-31 |
update statutory_documents DIRECTOR APPOINTED MS YASMIN FAZAL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2013-12-23 |
update statutory_documents 19/12/13 FULL LIST |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-20 |
update statutory_documents 19/12/12 FULL LIST |
2012-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JENS RASTORP / 20/12/2012 |
2012-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-21 |
update statutory_documents 19/12/11 FULL LIST |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PSC LOGISTICS SPRL |
2011-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASMIN FAZAL |
2011-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YASMIN FAZAL |
2011-01-04 |
update statutory_documents 19/12/10 FULL LIST |
2010-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-06-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-12-24 |
update statutory_documents 19/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JENS RASTORP / 22/12/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASMIN FAZAL / 22/12/2009 |
2009-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-07-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-07-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-02-10 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
1ST FLOOR PRIME HOUSE
32 ANYARDS ROAD
COBHAM
SURREY KT11 2LA |
2007-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-28 |
update statutory_documents S366A DISP HOLDING AGM 04/06/03 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
SPEDITION HOUSE
MILL LANE CHILWORTH
GUILDFORD
SURREY GU4 8RT |
2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2000-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-05-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
1998-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/98 FROM:
DOUGLAS HOUSE
DOUGLAS ROAD
SURBITON
SURREY KT6 7RZ |
1998-09-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1997-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-05 |
update statutory_documents £ NC 45000/200000
10/07/97 |
1997-08-05 |
update statutory_documents NC INC ALREADY ADJUSTED 10/07/97 |
1997-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/97 |
1997-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-23 |
update statutory_documents RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS |
1996-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-18 |
update statutory_documents RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS |
1996-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-17 |
update statutory_documents RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS |
1994-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-11-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-22 |
update statutory_documents RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS |
1993-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-01 |
update statutory_documents RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS |
1993-03-22 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/92 |
1993-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/93 FROM:
CROWN HOUSE
CHURCH ROAD
CLAYGATE
ESHER, SURREY KT10 0LP |
1993-03-22 |
update statutory_documents £ NC 10000/45000
14/12/ |
1993-03-22 |
update statutory_documents CONSENT TO SHORT NOTICE 14/12/92 |
1992-09-17 |
update statutory_documents RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS |
1992-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-03-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1990-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |