- Company Overview for HEATHROW IMPORT CLEARANCE SERVICES LIMITED (02247193)
- Filing history for HEATHROW IMPORT CLEARANCE SERVICES LIMITED (02247193)
- People for HEATHROW IMPORT CLEARANCE SERVICES LIMITED (02247193)
- Charges for HEATHROW IMPORT CLEARANCE SERVICES LIMITED (02247193)
- More for HEATHROW IMPORT CLEARANCE SERVICES LIMITED (02247193)
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 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
29 Oct 2019 | PSC05 | Change of details for Jersey Post Global Limited as a person with significant control on 1 December 2016 | |
15 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Timothy John Barnes as a director on 1 August 2018 | |
17 Dec 2018 | AP01 | Appointment of Maxine Dunn as a director on 1 August 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
30 Jul 2018 | CH01 | Director's details changed for Mr Timothy Barnes on 30 July 2018 | |
18 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr Michael Kevin James Mcnally as a director on 30 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Timothy Barnes as a director on 1 December 2016 | |
31 Jan 2018 | TM01 | Termination of appointment of David Wilson as a director on 30 January 2018 | |
19 Dec 2017 | AP01 | Appointment of Mr David Wilson as a director on 1 December 2016 | |
06 Dec 2017 | AD01 | Registered office address changed from Bathurst House Bathurst Walk Iver Bucks SL0 9BH to Centrum House 36 Station Road Egham Surrey TW20 9LF on 6 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
24 Nov 2017 | PSC02 | Notification of Jersey Post Global Limited as a person with significant control on 1 December 2016 | |
24 Nov 2017 | PSC07 | Cessation of Paul Burness as a person with significant control on 1 December 2016 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Sally Ann Burness as a director on 1 December 2016 | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 | |
29 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
06 Sep 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 September 2016 | |
19 Aug 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 October 2016 |