ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES
Company number 01634113
- Company Overview for ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES (01634113)
- Filing history for ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES (01634113)
- People for ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES (01634113)
- More for ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES (01634113)
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 |