K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-11-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Catherine Oakley as a director on 2024-01-06

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Eric Stephen Dodd as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Adam David Grainger as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Adam David Grainger as a secretary on 2023-10-05

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Adam David Grainger as a secretary on 2023-04-26

View Document

27/04/2327 April 2023 Appointment of Mr Adam David Grainger as a director on 2023-04-26

View Document

27/04/2327 April 2023 Termination of appointment of Lavinia Alderson as a secretary on 2023-04-26

View Document

26/01/2326 January 2023 Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26

View Document

05/04/225 April 2022 Termination of appointment of Christina Humphrey as a director on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mrs Catherine Oakley as a director on 2022-04-05

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN EDMONDSON

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS CHRISTINA HUMPHREY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR KEVIN JOSEPH CURRY

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS JEAN MARGARET EDMONDSON

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA CLARE KIDWELL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRY / 01/10/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE, LINDEN ROAD, COLNE LANCASHIRE BB8 9BA

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: UNIT 19, LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: RAP HOUSE HARRISON STREET BRIERCLIFFE BURNLEY LANCASHIRE BB10 2HP

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED EVER 1565 LIMITED CERTIFICATE ISSUED ON 24/01/02

View Document

06/06/016 June 2001 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