Advanced company searchLink opens in new window

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES

Company number 01634113

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)
04 Aug 2017 TM01 Termination of appointment of Gary Stephen Kendall as a director on 31 July 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
02 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 no member list
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Global Logistics Centre Horton Road Colnbrook Slough Berkshire SL3 0DL to Bldg 578 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SL on 9 September 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
12 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 31 May 2013 no member list
29 May 2013 AD01 Registered office address changed from Unit 1 Riverside Cargo Centre Mathison Way Colnbrook Berkshire SL3 0HF England on 29 May 2013
28 May 2013 AP01 Appointment of Mr Russell Steven Price as a director
28 May 2013 AP01 Appointment of Mr Gary Stephen Kendall as a director
24 May 2013 TM01 Termination of appointment of Bernard Stacey as a director
29 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 31 May 2012 no member list
06 Mar 2012 CH01 Director's details changed for Mr Bernard Charles Stacey on 1 March 2012
06 Mar 2012 CH01 Director's details changed for Mr Chris Dolan on 1 March 2012
06 Mar 2012 CH03 Secretary's details changed for Anne Margaret Taylor on 1 March 2012
26 Jan 2012 TM01 Termination of appointment of Nicholas Platts as a director
18 Jan 2012 AD01 Registered office address changed from Unit 6, Poyle 14 Newlands Drive Colnbrook Berkshire SL3 0DX England on 18 January 2012
04 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 31 May 2011 no member list
04 Aug 2010 AA Total exemption full accounts made up to 31 December 2009