A. & K. PROJECTS FELIXSTOWE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Director's details changed for Mr Alvin Barry Quinton on 2023-11-02

View Document

30/01/2430 January 2024 Change of details for Mr Alvin Barry Quinton as a person with significant control on 2023-10-27

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-11-02 with updates

View Document

30/01/2430 January 2024 Cessation of Nicola Jane Boon as a person with significant control on 2023-10-27

View Document

30/01/2430 January 2024 Change of details for Mr Alvin Barry Quinton as a person with significant control on 2023-11-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

26/09/1826 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN BARRY QUINTON / 31/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE BOON / 06/04/2016

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN BARRY QUINTON / 01/11/2015

View Document

11/02/1611 February 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY A. RODEN LTD

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 18, THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SW

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTONE SUFFOLK IP11 7SN

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD / 24/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company