K2 HR SOLUTIONS LTD

Company Documents

DateDescription
06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 1 RAILWAY HOUSE BRUTON WAY GLOUCESTER GL1 1DG

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CLAWLEY / 19/04/2017

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED K2 OUTSOURCING SOLUTIONS LTD. CERTIFICATE ISSUED ON 23/12/15

View Document

23/12/1523 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 21 OAKLEAZE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0LG

View Document

15/12/1415 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 SECOND FILING WITH MUD 26/10/13 FOR FORM AR01

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 SAIL ADDRESS CREATED

View Document

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SUB-DIVISION 15/08/13

View Document

16/09/1316 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1320 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED JENNIFER ROSE KNAPMAN

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information