K2 DRIVES AND CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Previous accounting period shortened from 2024-04-06 to 2024-04-05

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

03/01/253 January 2025 Previous accounting period shortened from 2024-04-07 to 2024-04-06

View Document

10/12/2410 December 2024 Previous accounting period extended from 2024-03-25 to 2024-04-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 12-14 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8JA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 PREVSHO FROM 02/04/2017 TO 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 PREVSHO FROM 03/04/2016 TO 02/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 PREVSHO FROM 04/04/2015 TO 03/04/2015

View Document

17/12/1517 December 2015 PREVEXT FROM 23/03/2015 TO 04/04/2015

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVSHO FROM 24/03/2014 TO 23/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 25/03/2014 TO 24/03/2014

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046895990003

View Document

10/04/1410 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVSHO FROM 26/03/2012 TO 25/03/2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL SMITH

View Document

18/12/1218 December 2012 PREVSHO FROM 27/03/2012 TO 26/03/2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/126 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

17/12/1117 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

16/05/1116 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1118 March 2011 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

23/12/1023 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GOLEBIOWSKI / 31/01/2010

View Document

02/05/102 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/01/2008

View Document

08/05/078 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED CORTINA DRIVES AND CONTROLS LIMI TED CERTIFICATE ISSUED ON 25/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information