K2 PROJECT SERVICES LLP

Company Documents

DateDescription
26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 KNIGHTS ROAD CHELLASTON DERBY DERBYSHIRE DE73 5WW

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 26/04/16

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/07/1517 July 2015 LLP MEMBER APPOINTED MR DAVID BOSTOCK

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 26/04/15

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/04/1427 April 2014 ANNUAL RETURN MADE UP TO 26/04/14

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/04/1328 April 2013 ANNUAL RETURN MADE UP TO 26/04/13

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 26/04/12

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 26/04/11

View Document

01/05/111 May 2011 REGISTERED OFFICE CHANGED ON 01/05/2011 FROM 2 KNIGHTS ROAD CHELLASTON DERBY DERBYSHIRE DE73 1WW

View Document

01/05/111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHARLES GILL / 01/05/2011

View Document

01/05/111 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL NORMAN BOSTOCK / 01/05/2011

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 ANNUAL RETURN MADE UP TO 26/04/10

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/06/075 June 2007 NEW MEMBER APPOINTED

View Document

22/01/0722 January 2007 MEMBER RESIGNED

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 4 BENTLEY BROOK HILTON DERBY DERBYSHIRE DE65 5HA

View Document

31/12/0331 December 2003 ANNUAL RETURN MADE UP TO 08/01/04

View Document

08/01/038 January 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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