- Company Overview for UK IMPORT SERVICES LIMITED (06889922)
- Filing history for UK IMPORT SERVICES LIMITED (06889922)
- People for UK IMPORT SERVICES LIMITED (06889922)
- More for UK IMPORT SERVICES LIMITED (06889922)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
22 Mar 2024 | PSC01 | Notification of Sarah Louise Willingham as a person with significant control on 22 March 2024 | |
22 Mar 2024 | PSC04 | Change of details for Mr Lee Adrian Willingham as a person with significant control on 22 March 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Mrs Sarah Louise Willingham as a director on 1 April 2023 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD United Kingdom to 1 - 3 Manor Road Chatham ME4 6AE on 18 November 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 26 November 2018 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 22 March 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 3-5 London Road Rainham Gillingham Kent ME8 7RG to Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA on 31 October 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|