Advanced company searchLink opens in new window

UK IMPORT SERVICES LIMITED

Company number 06889922

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)
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
  • GBP 2
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
  • GBP 1