Advanced company searchLink opens in new window

KIMBERLY-CLARK EUROPEAN SERVICES LIMITED

Company number 04071548

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)
17 May 2018 TM01 Termination of appointment of Aaron Matthew Powell as a director on 12 May 2018
04 Apr 2018 AP01 Appointment of Mr Aaron Matthew Powell as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Gustavo Calvo Paz as a director on 1 April 2018
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
14 Sep 2017 PSC02 Notification of Kimberly-Clark Finance Limited as a person with significant control on 6 April 2016
09 Aug 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 AP01 Appointment of Ms Olena Valentynivna Neznal as a director on 1 April 2017
18 Apr 2017 TM01 Termination of appointment of Donna Mcpherson as a director on 1 April 2017
10 Oct 2016 CH01 Director's details changed for Mr Gustavo Calvo Paz on 28 July 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
12 Nov 2015 AA Full accounts made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 19,546,253
07 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kalbander Singh Dhillon
17 Sep 2015 TM02 Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015
17 Sep 2015 AP03 Appointment of Mr Stuart William Casey as a secretary on 14 September 2015
19 Nov 2014 AA Full accounts made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 19,546,253
21 May 2014 AP01 Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
20 May 2014 TM01 Termination of appointment of Suzan Frueh as a director
10 Apr 2014 AP01 Appointment of Mr Gustavo Calvo Paz as a director
10 Apr 2014 TM01 Termination of appointment of Kimberly Underhill as a director
25 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 19,546,253
20 Sep 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AP01 Appointment of Donna Mcpherson as a director