- Company Overview for K & S EUROPEAN SERVICES LIMITED (03792771)
- Filing history for K & S EUROPEAN SERVICES LIMITED (03792771)
- People for K & S EUROPEAN SERVICES LIMITED (03792771)
- Charges for K & S EUROPEAN SERVICES LIMITED (03792771)
- More for K & S EUROPEAN SERVICES LIMITED (03792771)
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
|
|
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
|
|
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
|
|
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
|
|
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 |