CUSTOMS SUPPORT GROUP UK LIMITED
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
06/05/256 May 2025 | Full accounts made up to 2023-12-31 |
01/05/251 May 2025 | Appointment of Mr Wiebe Wijnia as a director on 2025-03-01 |
22/04/2522 April 2025 | Termination of appointment of Elizabeth Margaret Gildea as a director on 2025-01-10 |
22/04/2522 April 2025 | Termination of appointment of Daniel Frederick Culverhouse as a director on 2025-02-26 |
29/08/2429 August 2024 | Appointment of Mr Daniel Frederick Culverhouse as a director on 2024-08-28 |
29/08/2429 August 2024 | Termination of appointment of Desmond Robert Hiscock as a director on 2024-08-28 |
30/03/2430 March 2024 | Group of companies' accounts made up to 2022-12-31 |
15/03/2415 March 2024 | Appointment of Mr John Evert Wegman as a director on 2024-03-14 |
15/03/2415 March 2024 | Termination of appointment of Frank Robbert Weermeijer as a director on 2024-03-14 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-09 with updates |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
03/02/233 February 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-22 |
23/11/2223 November 2022 | Appointment of Ms Elizabeth Margaret Gildea as a director on 2022-11-04 |
23/11/2223 November 2022 | Termination of appointment of Paul Van Gool as a director on 2022-11-04 |
10/11/2210 November 2022 | Confirmation statement made on 2022-09-09 with updates |
10/11/2210 November 2022 | Notification of Customs Support Group B.V. as a person with significant control on 2021-09-10 |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Statement of capital on 2022-10-05 |
10/01/2210 January 2022 | Registered office address changed from C/O Pickhill Business Centre Unit 15 Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom to C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House, Ferry Lane Felixstowe Suffolk IP11 3AQ on 2022-01-10 |
30/12/2130 December 2021 | Memorandum and Articles of Association |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
22/12/2122 December 2021 | Registration of charge 136141740001, created on 2021-12-22 |
13/12/2113 December 2021 | Notification of Brynley James Ward as a person with significant control on 2021-10-06 |
13/12/2113 December 2021 | Notification of Ross Oliver Gosling as a person with significant control on 2021-10-06 |
13/12/2113 December 2021 | Withdrawal of a person with significant control statement on 2021-12-13 |
03/11/213 November 2021 | Appointment of Paul Van Gool as a director on 2021-10-06 |
03/11/213 November 2021 | Appointment of Brynley James Ward as a director on 2021-10-06 |
03/11/213 November 2021 | Appointment of Mr Ross Oliver Gosling as a director on 2021-10-06 |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
26/10/2126 October 2021 | Memorandum and Articles of Association |
26/10/2126 October 2021 | Resolutions |
More Company Information
Recently Viewed
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