Background WavePink WaveYellow Wave

DOVER INTERCOMPANY SERVICES UK LIMITED (08518932)

DOVER INTERCOMPANY SERVICES UK LIMITED (08518932) is an active UK company. incorporated on 7 May 2013. with registered office in Eastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DOVER INTERCOMPANY SERVICES UK LIMITED has been registered for 12 years. Current directors include AMIR, Rachid, FISSON, Valerie Yvonne Michelle Marie.

Company Number
08518932
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Unit 1 Eagle Close, Eastleigh, SO53 4NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AMIR, Rachid, FISSON, Valerie Yvonne Michelle Marie
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER INTERCOMPANY SERVICES UK LIMITED

DOVER INTERCOMPANY SERVICES UK LIMITED is an active company incorporated on 7 May 2013 with the registered office located in Eastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DOVER INTERCOMPANY SERVICES UK LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08518932

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Unit 1 Eagle Close Chandlers Ford Eastleigh, SO53 4NF,

Previous Addresses

Midland House 2 Poole Road Bournemouth Dorset BH2 5QY
From: 7 May 2013To: 4 September 2023
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AMIR, Rachid

Active
Eagle Close, EastleighSO53 4NF
Secretary
Appointed 01 Jun 2022

AMIR, Rachid

Active
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born November 1976
Director
Appointed 23 Jan 2020

FISSON, Valerie Yvonne Michelle Marie

Active
Eagle Close, EastleighSO53 4NF
Born November 1975
Director
Appointed 29 Apr 2016

BISSETT, Kelly

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Secretary
Appointed 07 May 2013
Resigned 23 Jan 2020

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Secretary
Appointed 23 Jan 2020
Resigned 01 Jun 2022

BISSETT, Kelly Simone

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born June 1972
Director
Appointed 10 Jul 2015
Resigned 23 Jan 2020

CAMPION, Richard Charles

Resigned
2 Poole Road, BournemouthBH2 5QY
Born April 1950
Director
Appointed 07 May 2013
Resigned 10 Jul 2015

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born April 1984
Director
Appointed 06 Jun 2019
Resigned 01 Jun 2022

FRANKEN, Stefan

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born March 1970
Director
Appointed 07 May 2013
Resigned 27 Apr 2020

JONCKERS, Florence Francoise Denise

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born September 1967
Director
Appointed 10 Feb 2015
Resigned 30 Nov 2018

MITTON, Erling John

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born April 1971
Director
Appointed 29 Apr 2016
Resigned 06 Jun 2019

SANTIN, Philippe Alexandre

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born May 1954
Director
Appointed 10 Feb 2015
Resigned 30 Jun 2016

Persons with significant control

1

Little Falls Drive, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Termination Secretary Company
17 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
30 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2013
NEWINCIncorporation