Advanced company searchLink opens in new window

UPS AIR COURIERS OF AMERICA LIMITED

Company number 00947724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 TM01 Termination of appointment of Cosar Ufku Akaltan as a director on 1 March 2024
08 Dec 2023 AP01 Appointment of Mr Cosar Ufku Akaltan as a director on 1 October 2023
08 Dec 2023 AP01 Appointment of Mr Scott Robert Leonard Danielson as a director on 1 October 2023
07 Dec 2023 TM01 Termination of appointment of Richard Stuart Fletcher as a director on 1 October 2023
07 Dec 2023 TM01 Termination of appointment of Fernando Falcon Romero as a director on 1 October 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Jul 2023 AA Full accounts made up to 31 December 2022
05 May 2023 PSC05 Change of details for Ups (Uk Holding) Limited as a person with significant control on 5 May 2023
05 May 2023 AD01 Registered office address changed from Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom to 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 5 May 2023
28 Apr 2023 CH03 Secretary's details changed for Mr Peter Kingsley Dunstan on 27 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Peter Kingsley Dunstan on 27 April 2023
27 Apr 2023 PSC05 Change of details for Ups (Uk Holding) Limited as a person with significant control on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from Ups House Forest Road Feltham Middlesex, TW13 7DY to Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 27 April 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Sep 2022 AA Full accounts made up to 31 December 2021
25 May 2022 AP01 Appointment of Mr Richard Stuart Fletcher as a director on 1 May 2022
06 May 2022 TM01 Termination of appointment of James O'gara as a director on 1 May 2022
04 May 2022 AP01 Appointment of Mr Peter Kingsley Dunstan as a director on 1 February 2022
03 May 2022 AP03 Appointment of Mr Peter Kingsley Dunstan as a secretary on 1 February 2022
29 Apr 2022 TM01 Termination of appointment of Matthew Parkinson as a director on 1 February 2022
29 Apr 2022 TM02 Termination of appointment of Matthew Parkinson as a secretary on 1 February 2022
14 Mar 2022 AD02 Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR
05 Jan 2022 AP01 Appointment of Mr Fernando Falcon Romero as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Kim Albert Ruymbeke as a director on 1 January 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates