Based in Brighton, Ksd Support Services Ltd was registered on 08 May 2001. We do not know the number of employees at this company. The current directors of this organisation are listed as Baker, Luisa, Ratcliffe, Mark Anthony, Gargan, Christopher Patrick Owen, Hyder, Andrew Darren Lee.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RATCLIFFE, Mark Anthony | 01 June 2001 | - | 1 |
GARGAN, Christopher Patrick Owen | 01 June 2001 | 24 June 2017 | 1 |
HYDER, Andrew Darren Lee | 01 December 2007 | 31 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Luisa | 15 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 September 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 January 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 13 November 2019 | |
PSC08 - N/A | 09 September 2019 | |
PSC07 - N/A | 09 September 2019 | |
PSC07 - N/A | 09 September 2019 | |
PSC07 - N/A | 09 September 2019 | |
CS01 - N/A | 05 August 2019 | |
MR01 - N/A | 30 May 2019 | |
AP01 - Appointment of director | 15 March 2019 | |
AP03 - Appointment of secretary | 15 March 2019 | |
TM02 - Termination of appointment of secretary | 15 March 2019 | |
AA - Annual Accounts | 10 January 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 16 May 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
MR04 - N/A | 23 February 2018 | |
MR01 - N/A | 21 December 2017 | |
PSC01 - N/A | 21 July 2017 | |
PSC07 - N/A | 21 July 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 03 December 2013 | |
RESOLUTIONS - N/A | 02 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA01 - Change of accounting reference date | 15 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 08 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 July 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CERTNM - Change of name certificate | 26 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 June 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2007 | |
123 - Notice of increase in nominal capital | 13 December 2007 | |
225 - Change of Accounting Reference Date | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 09 March 2003 | |
363s - Annual Return | 06 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
NEWINC - New incorporation documents | 08 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2019 | Outstanding |
N/A |
A registered charge | 20 December 2017 | Outstanding |
N/A |
Debenture | 05 September 2012 | Outstanding |
N/A |
All assets debenture | 07 November 2007 | Fully Satisfied |
N/A |
Debenture | 06 June 2006 | Fully Satisfied |
N/A |