CUSTOM COURIER SERVICE LLP

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-29

View Document

19/03/2519 March 2025 Termination of appointment of Callum Sims as a member on 2024-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Saif Mahmood as a member on 2024-03-19

View Document

23/12/2423 December 2024 Appointment of Mr Lucas Hand as a member on 2024-09-09

View Document

20/12/2420 December 2024 Appointment of Mr Sean Smith as a member on 2024-09-02

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-29

View Document

30/01/2430 January 2024 Appointment of Mr Saif Mahmood as a member on 2024-01-05

View Document

01/12/231 December 2023 Appointment of Mr Callum Sims as a member on 2023-10-24

View Document

03/11/233 November 2023 Termination of appointment of Sam Goodwin as a member on 2023-09-08

View Document

03/11/233 November 2023 Termination of appointment of Jamal Malik as a member on 2023-06-09

View Document

01/09/231 September 2023 Termination of appointment of Jake Brook as a member on 2023-05-19

View Document

22/08/2322 August 2023 Appointment of Mr Sam Goodwin as a member on 2023-07-11

View Document

23/06/2323 June 2023 Termination of appointment of Gary Sheffield as a member on 2023-01-01

View Document

15/06/2315 June 2023 Appointment of Mr Jamal Malik as a member on 2023-05-30

View Document

13/06/2313 June 2023 Appointment of Mr Jake Brook as a member on 2023-04-24

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

11/05/2311 May 2023 Member's details changed for Premier Driver Limited on 2022-11-02

View Document

12/09/1912 September 2019 LLP MEMBER APPOINTED MR LOUISE ALLEN

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/08/199 August 2019 LLP MEMBER APPOINTED MR LEE ELLIOTT

View Document

22/07/1922 July 2019 LLP MEMBER APPOINTED MR DANIEL LAW

View Document

10/06/1910 June 2019 LLP MEMBER APPOINTED MR ANTHONY PENBERTHY

View Document

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SEAN GARTON

View Document

11/12/1811 December 2018 LLP MEMBER APPOINTED MR SEAN GARTON

View Document

11/12/1811 December 2018 LLP MEMBER APPOINTED MR IAN CLARKE

View Document

11/12/1811 December 2018 LLP MEMBER APPOINTED MR ASHLEY BRIGGS

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY BRIGGS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN CLARKE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SHANE MICKLETHWAITE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM JAKEMAN

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 21/08/2018

View Document

20/07/1820 July 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER CRAIG HODGSON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL SPECKMAN

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK RAWLINGS

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER KEVIN ALEXANDER

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR PAUL SPECKMAN

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR KEVIN ALEXANDER

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR SHANE MICKLETHWAITE

View Document

14/08/1714 August 2017 CESSATION OF DAVID JAMES BARRICK AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR GRAHAM JAKEMAN

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR CRAIG HODGSON

View Document

14/08/1714 August 2017 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR MARK RAWLINGS

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

11/08/1611 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company