IMPORT EXPORT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

19/12/2419 December 2024 Registration of charge 042219470008, created on 2024-12-19

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Satisfaction of charge 2 in full

View Document

25/10/2425 October 2024 Satisfaction of charge 4 in full

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Change of details for Mr Niels Morch Monsted as a person with significant control on 2017-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART BOYD / 27/03/2016

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042219470007

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042219470006

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042219470005

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042219470005

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELS MORCH MONSTED / 26/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA IMIANOWSKI

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM THE OLD BREWERY LODWAY BUSINESS CENTRE, PILL BRISTOL BS20 0DH

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR MATTHEW STUART BOYD

View Document

26/07/1026 July 2010 SECRETARY APPOINTED MR MATT LANIGAN

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR MOIRA IMIANOWSKI

View Document

10/05/1010 May 2010 SALE OF CAP 26/04/2010

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 AUDITORS RESIGNATION RE SECT 394

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

26/04/0426 April 2004 £ NC 1000/10000 31/03/

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/021 June 2002 SEC 320 08/04/02

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

18/03/0218 March 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED OVAL (1647) LIMITED CERTIFICATE ISSUED ON 27/06/01

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information