HS2K LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Director's details changed for Mr Akameldip Sunner on 2024-12-31

View Document

05/03/255 March 2025 Notification of Hardeep Sunner as a person with significant control on 2017-10-06

View Document

31/12/2431 December 2024 Change of details for Mr Akameldip Sunner as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Registered office address changed from Sterling Accounting Services Ltd, Bridge House 9-1, Holbrook Lane Coventry CV6 4AD England to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2024-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Director's details changed for Mr Akameldip Sunner on 2023-05-04

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

04/12/214 December 2021 Change of details for Mr Akameldip Sunner as a person with significant control on 2021-12-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 171-173 STATION ROAD STECHFORD B33 8BB UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 122 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BB ENGLAND

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOK SINGH SUNNER / 05/04/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMELDIP SUNNER / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR KAMELDIP SUNNER / 28/11/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED MR TARLOK SINGH SUNNER

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARDEEP SUNNER

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMELDIP SUNNER

View Document

11/10/1711 October 2017 CESSATION OF HARDEEP SUNNER AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAM SUNNER / 11/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 22 SCHOOL ROAD SHIRLEY B902BB

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AKAMELDIP SUNNER / 01/08/2014

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED HS2K RIVER DEVELOPERS LTD CERTIFICATE ISSUED ON 14/10/15

View Document

24/07/1524 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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