About

Registered Number: 07121398
Date of Incorporation: 11/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Suite 3 32 Aubrey Street, Hereford, Herefordshire, HR4 0BU

 

Knight International Services Ltd was founded on 11 January 2010 and has its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Foster, Keith, Powell, Adrian, Paramount Properties (U.K.) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Keith 11 January 2010 - 1
POWELL, Adrian 17 August 2010 - 1
PARAMOUNT PROPERTIES (U.K.) LIMITED 11 January 2010 11 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 12 December 2019
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 29 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 21 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 January 2016
SH01 - Return of Allotment of shares 16 July 2015
SH01 - Return of Allotment of shares 16 July 2015
RESOLUTIONS - N/A 23 February 2015
SH08 - Notice of name or other designation of class of shares 23 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 15 December 2010
SH01 - Return of Allotment of shares 22 November 2010
AA01 - Change of accounting reference date 05 October 2010
AP01 - Appointment of director 01 September 2010
AD01 - Change of registered office address 01 September 2010
RESOLUTIONS - N/A 28 July 2010
CONNOT - N/A 28 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AD01 - Change of registered office address 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
NEWINC - New incorporation documents 11 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.