UK CUSTOMS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Wiebe Wijnia as a director on 2025-03-01

View Document

22/04/2522 April 2025 Termination of appointment of Daniel Frederick Culverhouse as a director on 2025-02-26

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Appointment of Mr Daniel Frederick Culverhouse as a director on 2024-08-28

View Document

29/08/2429 August 2024 Termination of appointment of Desmond Robert Hiscock as a director on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr John Evert Wegman as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Frank Robbert Weermeijer as a director on 2024-03-14

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

22/12/2122 December 2021 Registration of charge 091711340001, created on 2021-12-22

View Document

11/11/2111 November 2021 Notification of Customs Support Group Uk Limited as a person with significant control on 2021-10-06

View Document

11/11/2111 November 2021 Withdrawal of a person with significant control statement on 2021-11-11

View Document

30/10/2130 October 2021 Termination of appointment of Kathleen Anne Ashworth as a director on 2021-10-06

View Document

30/10/2130 October 2021 Appointment of Frank Weermeijer as a director on 2021-10-06

View Document

30/10/2130 October 2021 Appointment of Mr Desmond Robert Hiscock as a director on 2021-10-06

View Document

30/10/2130 October 2021 Termination of appointment of Melanie Day as a director on 2021-10-06

View Document

30/10/2130 October 2021 Termination of appointment of Simon John Day as a director on 2021-10-06

View Document

30/10/2130 October 2021 Termination of appointment of Ross Oliver Gosling as a director on 2021-10-06

View Document

30/10/2130 October 2021 Termination of appointment of Brynley James Ward as a director on 2021-10-06

View Document

30/10/2130 October 2021 Termination of appointment of Matthew John Ashworth as a director on 2021-10-06

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 NOTIFICATION OF PSC STATEMENT ON 15/05/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 CESSATION OF SIMON JOHN DAY AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF BRYNLEY JAMES WARD AS A PSC

View Document

21/05/1921 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 2.4

View Document

21/05/1921 May 2019 CESSATION OF MATTHEW JOHN ASHWORTH AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS KATHLEEN ANNE ASHWORTH

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS MELANIE DAY

View Document

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CESSATION OF GOLDSTAR TRANSPORT LIMITED AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAY

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN ASHWORTH

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/12/164 December 2016 SUB-DIVISION 15/11/16

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MATTHEW JOHN ASHWORTH

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED ROSS GOSLING

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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