Advanced company searchLink opens in new window

I-PARCEL LIMITED

Company number 07155534

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)
21 Nov 2017 PSC02 Notification of United Parcel Service, Inc. as a person with significant control on 6 April 2016
07 Oct 2017 AA Full accounts made up to 31 December 2016
18 May 2017 AP03 Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017
18 May 2017 AP01 Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017
16 May 2017 TM01 Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017
16 May 2017 TM02 Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017
19 Apr 2017 AA Full accounts made up to 31 December 2015
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Hans Michael Mensing as a director on 1 February 2017
15 Mar 2016 AP01 Appointment of Nando Cesarone as a director on 25 February 2016
07 Mar 2016 TM01 Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AP01 Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015
25 Sep 2015 TM01 Termination of appointment of George Anthony Willis as a director on 15 July 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
30 Oct 2014 AP01 Appointment of Mr Hans Michael Mensing as a director on 6 October 2014
30 Oct 2014 AP01 Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014
30 Oct 2014 AP01 Appointment of Cindy Jayne Miller as a director on 6 October 2014
30 Oct 2014 AP01 Appointment of Mr George Anthony Willis as a director on 6 October 2014
30 Oct 2014 AP03 Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014
30 Oct 2014 AD01 Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014
30 Oct 2014 TM01 Termination of appointment of Luke Davids as a director on 6 October 2014