Based in Tamworth, K & S European Services Ltd was founded on 21 June 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 9 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIDOMENICO, Joseph | 21 June 1999 | - | 1 |
KIRCHNER, Kenneth | 21 June 1999 | - | 1 |
CLOAKE, David Alan | 01 April 2004 | 01 August 2006 | 1 |
EBEJER, Gregory Allen | 01 May 2002 | 22 October 2002 | 1 |
JAEGER, Ron | 01 January 2007 | 02 July 2013 | 1 |
LAWRIE, Eugene | 21 June 1999 | 01 October 2001 | 1 |
OKONKOWSKI, Peter | 21 June 1999 | 28 February 2007 | 1 |
STEPHENSON, Raymond | 21 June 1999 | 07 August 2000 | 1 |
WAY, Michael Harry | 01 May 2002 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 29 September 2018 | |
PSC02 - N/A | 13 September 2018 | |
MR04 - N/A | 31 July 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 04 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 22 June 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
AD01 - Change of registered office address | 25 September 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AAMD - Amended Accounts | 26 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AAMD - Amended Accounts | 30 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
CH01 - Change of particulars for director | 16 December 2011 | |
AA - Annual Accounts | 09 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 October 2011 | |
AR01 - Annual Return | 18 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH03 - Change of particulars for secretary | 12 August 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 26 February 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AA - Annual Accounts | 19 February 2009 | |
AA - Annual Accounts | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
363a - Annual Return | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
363a - Annual Return | 13 July 2006 | |
363a - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
287 - Change in situation or address of Registered Office | 24 May 2005 | |
AA - Annual Accounts | 29 January 2005 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 26 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
287 - Change in situation or address of Registered Office | 09 September 2002 | |
363s - Annual Return | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
AA - Annual Accounts | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
CERTNM - Change of name certificate | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
363s - Annual Return | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 18 September 2001 | |
AA - Annual Accounts | 20 July 2001 | |
CERTNM - Change of name certificate | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
AA - Annual Accounts | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
363s - Annual Return | 03 July 2000 | |
225 - Change of Accounting Reference Date | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
287 - Change in situation or address of Registered Office | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
NEWINC - New incorporation documents | 21 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 September 2002 | Fully Satisfied |
N/A |