Advanced company searchLink opens in new window

K & S EUROPEAN SERVICES LIMITED

Company number 03792771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
23 Mar 2015 TM01 Termination of appointment of Michael Harry Way as a director on 31 December 2014
10 Mar 2015 TM01 Termination of appointment of Michael Harry Way as a director on 31 December 2014
25 Sep 2014 AD01 Registered office address changed from Unit 1 Mica Close Amington Industrial Estate Tamworth Staffordshire B77 4DR to Unit 20 Darwell Park Mica Close Tamworth Staffordshire B77 4DR on 25 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
26 Jun 2014 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
02 Jul 2013 CH01 Director's details changed for Mr Michael Harry Way on 2 July 2013
02 Jul 2013 TM01 Termination of appointment of Ron Jaeger as a director
30 Oct 2012 AAMD Amended accounts made up to 31 December 2011
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Michael Harry Way on 29 November 2011
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Ron Jaeger on 18 June 2010