About

Registered Number: 03937874
Date of Incorporation: 02/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, West Midlands, DY9 9JH

 

Based in West Midlands, Kyros Business Services Ltd was setup in 2000, it's status at Companies House is "Active". There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
353 - Register of members 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2005
363s - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
AA - Annual Accounts 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
AAMD - Amended Accounts 26 June 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 09 April 2001
325 - Location of register of directors' interests in shares etc 28 March 2000
353 - Register of members 28 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Fixed and floating charge 30 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.