Date | Description |
2024-05-23 |
delete source_ip 77.68.64.47 |
2024-05-23 |
insert source_ip 109.228.34.119 |
2024-05-23 |
update robots_txt_status www.ukimports.org: 404 => 0 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE WILLINGHAM |
2023-03-23 |
insert index_pages_linkeddomain ukreds.org |
2023-03-23 |
insert service_pages_linkeddomain ukreds.org |
2022-08-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-09 |
delete index_pages_linkeddomain ukreds.org |
2022-06-09 |
delete service_pages_linkeddomain t.co |
2022-06-09 |
delete service_pages_linkeddomain twitter.com |
2022-06-09 |
delete service_pages_linkeddomain ukreds.org |
2022-06-09 |
delete source_ip 185.119.173.156 |
2022-06-09 |
insert index_pages_linkeddomain importing-wine-beer-spirits.co.uk |
2022-06-09 |
insert phone +44 (0)345 309 6360 |
2022-06-09 |
insert service_pages_linkeddomain importing-wine-beer-spirits.co.uk |
2022-06-09 |
insert source_ip 77.68.64.47 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES |
2022-02-15 |
delete service_pages_linkeddomain service.gov.uk |
2022-01-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM UNITED KINGDOM ME5 9FD |
2021-12-07 |
insert address 1 - 3 MANOR ROAD CHATHAM ENGLAND ME4 6AE |
2021-12-07 |
update registered_address |
2021-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2021 FROM
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD
CHATHAM
ME5 9FD
UNITED KINGDOM |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
2021-04-27 |
insert service_pages_linkeddomain service.gov.uk |
2021-04-27 |
update statutory_documents 27/04/21 STATEMENT OF CAPITAL GBP 2 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2019-03-27 |
delete index_pages_linkeddomain t.co |
2019-03-27 |
delete index_pages_linkeddomain twitter.com |
2019-03-27 |
insert index_pages_linkeddomain importing-cars.co.uk |
2019-03-27 |
insert index_pages_linkeddomain ukexports.org |
2019-03-27 |
insert index_pages_linkeddomain ukreds.org |
2019-03-27 |
insert phone 0345 309 6360 |
2019-03-27 |
insert service_pages_linkeddomain importing-cars.co.uk |
2019-03-27 |
insert service_pages_linkeddomain ukexports.org |
2018-12-07 |
delete address SUITE 7 COBALT HOUSE CENTRE COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER UNITED KINGDOM ME2 4BQ |
2018-12-07 |
insert address INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM UNITED KINGDOM ME5 9FD |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
SUITE 7 COBALT HOUSE CENTRE COURT SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE
ROCHESTER
ME2 4BQ
UNITED KINGDOM |
2018-11-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-10 |
delete phone 6889922 |
2018-06-10 |
delete registration_number 6889922 |
2018-06-10 |
delete service_pages_linkeddomain facebook.com |
2018-06-10 |
delete service_pages_linkeddomain plus.google.com |
2018-06-10 |
delete service_pages_linkeddomain twitter.com |
2018-06-10 |
delete source_ip 195.26.88.88 |
2018-06-10 |
delete vat 970 5941 95 000 |
2018-06-10 |
insert service_pages_linkeddomain ukfreight.org |
2018-06-10 |
insert service_pages_linkeddomain ukreds.org |
2018-06-10 |
insert source_ip 185.119.173.156 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2018-04-16 |
insert about_pages_linkeddomain facebook.com |
2018-04-16 |
insert contact_pages_linkeddomain facebook.com |
2018-04-16 |
insert service_pages_linkeddomain facebook.com |
2018-04-07 |
delete address SUITE 2, 4 CASTLE VIEW MEWS CASTLE HILL ROCHESTER UNITED KINGDOM ME1 1LA |
2018-04-07 |
insert address SUITE 7 COBALT HOUSE CENTRE COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER UNITED KINGDOM ME2 4BQ |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
SUITE 2, 4 CASTLE VIEW MEWS CASTLE HILL
ROCHESTER
ME1 1LA
UNITED KINGDOM |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
delete address 3-5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG |
2017-11-08 |
insert address SUITE 2, 4 CASTLE VIEW MEWS CASTLE HILL ROCHESTER UNITED KINGDOM ME1 1LA |
2017-11-08 |
update registered_address |
2017-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM
3-5 LONDON ROAD
RAINHAM
GILLINGHAM
KENT
ME8 7RG |
2017-08-03 |
delete service_pages_linkeddomain dft.gov.uk |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-01-05 |
delete service_pages_linkeddomain city-link.co.uk |
2017-01-05 |
delete service_pages_linkeddomain dhl.com |
2017-01-05 |
delete service_pages_linkeddomain hermes-europe.co.uk |
2017-01-05 |
insert service_pages_linkeddomain dhl.co.uk |
2017-01-05 |
insert service_pages_linkeddomain hermesworld.com |
2017-01-05 |
insert service_pages_linkeddomain interparcel.com |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-27 |
insert index_pages_linkeddomain facebook.com |
2016-08-04 |
delete address Unit 16 Rochester Trade Park
Maidstone Road
Rochester Airport Estate
Rochester
Kent
ME1 3QY
United Kingdom |
2016-08-04 |
insert address PO Box 832
Rainham
Kent
ME8 1DQ
United Kingdom |
2016-08-04 |
update primary_contact Unit 16 Rochester Trade Park
Maidstone Road
Rochester Airport Estate
Rochester
Kent
ME1 3QY
United Kingdom => PO Box 832
Rainham
Kent
ME8 1DQ
United Kingdom |
2016-07-08 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-07-08 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-06-24 |
update description |
2016-06-08 |
update statutory_documents 28/04/16 FULL LIST |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLINGHAM / 01/04/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete source_ip 195.26.88.21 |
2015-09-08 |
insert source_ip 195.26.88.88 |
2015-07-10 |
delete address UNIT 2 DOLPHIN PARK, CREMERS ROAD SITTINGBOURNE KENT ME10 3HB |
2015-07-10 |
insert address 3-5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-07-10 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
UNIT 2 DOLPHIN PARK, CREMERS ROAD
SITTINGBOURNE
KENT
ME10 3HB |
2015-06-25 |
update statutory_documents 28/04/15 FULL LIST |
2015-03-25 |
insert service_pages_linkeddomain fera.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-11 |
delete source_ip 195.26.90.15 |
2014-10-11 |
insert source_ip 195.26.88.21 |
2014-09-01 |
delete address Unit 2 Dolphin Pk, Cremers Rd
Sittingbourne
Kent
ME10 3HB
United Kingdom |
2014-09-01 |
delete index_pages_linkeddomain hmrc.gov.uk |
2014-09-01 |
delete service_pages_linkeddomain borgknight.com |
2014-09-01 |
delete source_ip 213.171.219.4 |
2014-09-01 |
insert address Unit 16 Rochester Trade Park
Maidstone Road
Rochester Airport Estate
Rochester
Kent
ME1 3QY
United Kingdom |
2014-09-01 |
insert contact_pages_linkeddomain hmrc.gov.uk |
2014-09-01 |
insert contact_pages_linkeddomain ukimportservices.com |
2014-09-01 |
insert source_ip 195.26.90.15 |
2014-09-01 |
update primary_contact Unit 2 Dolphin Pk, Cremers Rd
Sittingbourne
Kent
ME10 3HB
United Kingdom => Unit 16 Rochester Trade Park
Maidstone Road
Rochester Airport Estate
Rochester
Kent
ME1 3QY
United Kingdom |
2014-06-12 |
insert general_emails en..@ukimportservices.com |
2014-06-12 |
delete index_pages_linkeddomain berr.gov.uk |
2014-06-12 |
delete index_pages_linkeddomain businesslink.gov.uk |
2014-06-12 |
delete index_pages_linkeddomain dft.gov.uk |
2014-06-12 |
delete index_pages_linkeddomain oft.gov.uk |
2014-06-12 |
insert email en..@ukimportservices.com |
2014-06-12 |
insert index_pages_linkeddomain www.gov.uk |
2014-06-12 |
update robots_txt_status www.ukimports.org: 200 => 404 |
2014-06-07 |
delete address UNIT 2 DOLPHIN PARK, CREMERS ROAD SITTINGBOURNE KENT UNITED KINGDOM ME10 3HB |
2014-06-07 |
insert address UNIT 2 DOLPHIN PARK, CREMERS ROAD SITTINGBOURNE KENT ME10 3HB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-29 |
update statutory_documents 28/04/14 FULL LIST |
2014-04-29 |
delete address Unit 37 Kentspace
Chatham
Kent
ME5 8UD
United Kingdom |
2014-04-29 |
delete address Unit 37 Kentspace
Revenge Road, Lordswood,
Chatham,
Kent ME5 8UD |
2014-04-29 |
insert address Unit 2 Dolphin Park, Cremers Road
Eurolink Business Park,
Sittingbourne,
Kent ME10 3HB |
2014-04-29 |
insert address Unit 2 Dolphin Pk, Cremers Rd
Sittingbourne
Kent
ME10 3HB
United Kingdom |
2014-04-29 |
update primary_contact Unit 37 Kentspace
Revenge Road, Lordswood,
Chatham,
Kent ME5 8UD => Unit 2 Dolphin Pk, Cremers Rd
Sittingbourne
Kent
ME10 3HB
United Kingdom |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-25 |
delete address Unit 37 Kentspace,
Revenge Road,
Lordswood
Chatham
Kent
ME5 8UD
United Kingdom |
2013-12-25 |
insert address Unit 37 Kentspace
Chatham
Kent
ME5 8UD
United Kingdom |
2013-12-25 |
insert phone +44 (0)845 309 6360 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
delete address Unit 2 Dolphin Pk, Cremers Rd,
Eurolink Business Park,
Sittingbourne,
Kent ME10 3HB |
2013-10-25 |
insert address Unit 37 Kentspace
Revenge Road, Lordswood,
Chatham,
Kent ME5 8UD |
2013-10-25 |
insert address Unit 37 Kentspace,
Revenge Road,
Lordswood
Chatham
Kent
ME5 8UD
United Kingdom |
2013-10-25 |
update primary_contact Unit 2 Dolphin Pk, Cremers Rd,
Eurolink Business Park,
Sittingbourne,
Kent ME10 3HB => Unit 37 Kentspace
Revenge Road, Lordswood,
Chatham,
Kent ME5 8UD |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-25 |
delete address UNIT 8 STYLES CLOSE EUROLINK BUSINESS PARK SITTINGBOURNE KENT ME10 3BF |
2013-06-25 |
insert address UNIT 2 DOLPHIN PARK, CREMERS ROAD SITTINGBOURNE KENT UNITED KINGDOM ME10 3HB |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-15 |
update statutory_documents 28/04/13 FULL LIST |
2013-04-22 |
delete address Unit 8 Styles Close,
Eurolink (East) Business Park,
Sittingbourne,
Kent ME10 3BF |
2013-04-22 |
insert address Unit 2 Dolphin Pk, Cremers Rd,
Eurolink Business Park,
Sittingbourne,
Kent ME10 3HB |
2013-04-22 |
update primary_contact Unit 8 Styles Close,
Eurolink (East) Business Park,
Sittingbourne,
Kent ME10 3BF => Unit 2 Dolphin Pk, Cremers Rd,
Eurolink Business Park,
Sittingbourne,
Kent ME10 3HB |
2013-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
UNIT 8 STYLES CLOSE
EUROLINK BUSINESS PARK
SITTINGBOURNE
KENT
ME10 3BF |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 28/04/12 FULL LIST |
2012-02-14 |
update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012 |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 28/04/11 FULL LIST |
2011-02-23 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLINGHAM / 28/04/2010 |
2009-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
UNIT 5 STYLES CLOSE
EUROLINK BUSINESS PARK
SITTINGBOURNE
ME10 3BF
UNITED KINGDOM |
2009-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |