K2 HEATING AND COOLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

09/04/259 April 2025 Registration of charge 069060970002, created on 2025-04-08

View Document

07/04/257 April 2025 Termination of appointment of Anthony Scott Belfield as a director on 2025-04-02

View Document

07/04/257 April 2025 Cessation of Anthony Scott Belfield as a person with significant control on 2025-04-02

View Document

07/04/257 April 2025 Notification of K2Hc Holdings Limited as a person with significant control on 2025-04-02

View Document

27/03/2527 March 2025 Resolutions

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2023-05-14

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2024-03-12

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Termination of appointment of Kimberly Belfield as a secretary on 2024-10-04

View Document

08/10/248 October 2024 Appointment of Damian Blake as a director on 2024-10-04

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Sub-division of shares on 2022-12-30

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM UNIT 1 RAIKES CLOUGH INDUSTRIAL ESTATE RAIKES LANE BOLTON BL3 1RP ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069060970001

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY BELFIELD / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT BELFIELD / 01/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O SCOTT & WILKINSON 9 DALTON SQUARE LANCASTER LA1 1WD

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT BELFIELD / 14/05/2011

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY BELFIELD / 14/05/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 2 HOWBRIDGE CLOSE WORSLEY MANCHESTER M28 7XZ UNITED KINGDOM

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY BELFIELD / 14/05/2010

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCOTT BELFIELD / 14/05/2010

View Document

19/08/0919 August 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

14/05/0914 May 2009 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