Founded in 2001, Kts Oil Services Ltd has its registered office in Hounslow, Middlesex, it's status is listed as "Active". There are 3 directors listed as Kukar, Vikash, Henderson, Neil Fordyce, Longo, Salvatore for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Neil Fordyce | 01 May 2008 | - | 1 |
LONGO, Salvatore | 22 June 2001 | 30 August 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUKAR, Vikash | 30 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 02 April 2020 | |
CS01 - N/A | 07 June 2019 | |
PSC04 - N/A | 07 June 2019 | |
CH01 - Change of particulars for director | 07 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 11 April 2016 | |
CH01 - Change of particulars for director | 07 December 2015 | |
AR01 - Annual Return | 10 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
SH06 - Notice of cancellation of shares | 07 July 2015 | |
MR01 - N/A | 02 May 2015 | |
MR01 - N/A | 02 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
SH01 - Return of Allotment of shares | 05 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 January 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
MR01 - N/A | 14 March 2014 | |
MR01 - N/A | 13 March 2014 | |
AR01 - Annual Return | 18 June 2013 | |
CH03 - Change of particulars for secretary | 18 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 16 June 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 02 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 10 August 2007 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 14 June 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
287 - Change in situation or address of Registered Office | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
287 - Change in situation or address of Registered Office | 15 June 2001 | |
CERTNM - Change of name certificate | 14 June 2001 | |
NEWINC - New incorporation documents | 06 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2015 | Outstanding |
N/A |
A registered charge | 23 April 2015 | Outstanding |
N/A |
A registered charge | 11 March 2014 | Outstanding |
N/A |
A registered charge | 11 March 2014 | Outstanding |
N/A |
Deed of charge over credit balances | 26 September 2012 | Outstanding |
N/A |