SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C.
Company number 13356191
- Company Overview for SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C. (13356191)
- Filing history for SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C. (13356191)
- People for SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C. (13356191)
- More for SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C. (13356191)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Linda Katrina Middleton-Jones as a director on 24 September 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 7 Church Lane Costock Loughborough LE12 6UZ England to Westside House Western Road Littlehampton West Sussex BN17 5NP on 5 November 2024 | |
29 Oct 2024 | PSC07 | Cessation of Christopher Howard Walker as a person with significant control on 22 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Christopher Howard Walker as a director on 22 October 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Nov 2023 | AP01 | Appointment of Ms Holly Amber Tonge as a director on 20 November 2023 | |
24 Nov 2023 | AP01 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 16 November 2023 | |
03 Oct 2023 | PSC04 | Change of details for Ms Lesley Janet Bachelor-Collins as a person with significant control on 2 October 2023 | |
07 Sep 2023 | PSC04 | Change of details for Ms Lesley Janet Bachelor-Collins as a person with significant control on 1 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Arne Mielken as a director on 29 May 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Jan 2023 | PSC01 | Notification of Lesley Janet Bachelor-Collins as a person with significant control on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Ms Lesley Janet Batchelor-Collins on 22 January 2023 | |
02 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
01 Dec 2021 | AP01 | Appointment of Mr Arne Mielken as a director on 1 December 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Christopher Howard Walker as a person with significant control on 1 August 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Christopher Richard Manka as a director on 11 October 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Gerald Bratley as a director on 21 August 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Christopher Howard Walker on 21 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 30 Coxley View Netherton Wakefield WF4 4LT England to 7 Church Lane Costock Loughborough LE12 6UZ on 2 September 2021 | |
02 Sep 2021 | PSC07 | Cessation of Gerald Bratley as a person with significant control on 8 August 2021 | |
13 Jul 2021 | PSC01 | Notification of Christopher Howard Walker as a person with significant control on 7 July 2021 |