K2 ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
23/06/2523 June 2025 | Confirmation statement made on 2025-04-07 with updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
02/11/152 November 2015 | 31/05/15 TOTAL EXEMPTION FULL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/04/138 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR TOM WARDLEY |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM KENNETH WARDLEY / 01/10/2009 |
05/05/105 May 2010 | SAIL ADDRESS CREATED |
05/05/105 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 01/10/2009 |
05/05/105 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | LOCATION OF DEBENTURE REGISTER |
10/04/0810 April 2008 | LOCATION OF REGISTER OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/04/0717 April 2007 | LOCATION OF DEBENTURE REGISTER |
17/04/0717 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/04/0627 April 2006 | LOCATION OF REGISTER OF MEMBERS |
27/04/0627 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 58 HOPEFIELD AVENUE FRECHEVILLE SHEFFIELD S12 4XB |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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