HS2K LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Appointment of Mr Sundeep Singh as a director on 2025-09-12 |
| 12/09/2512 September 2025 New | Director's details changed for Mr Sundeep Singh on 2025-09-12 |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 05/03/255 March 2025 | Director's details changed for Mr Akameldip Sunner on 2024-12-31 |
| 05/03/255 March 2025 | Notification of Hardeep Sunner as a person with significant control on 2017-10-06 |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with no updates |
| 31/12/2431 December 2024 | Change of details for Mr Akameldip Sunner as a person with significant control on 2024-12-31 |
| 31/12/2431 December 2024 | Registered office address changed from Sterling Accounting Services Ltd, Bridge House 9-1, Holbrook Lane Coventry CV6 4AD England to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2024-12-31 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 01/01/241 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/05/234 May 2023 | Director's details changed for Mr Akameldip Sunner on 2023-05-04 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with no updates |
| 04/12/214 December 2021 | Change of details for Mr Akameldip Sunner as a person with significant control on 2021-12-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 171-173 STATION ROAD STECHFORD B33 8BB UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 122 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BB ENGLAND |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOK SINGH SUNNER / 05/04/2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR KAMELDIP SUNNER / 28/11/2018 |
| 28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMELDIP SUNNER / 28/11/2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 14/10/1714 October 2017 | DIRECTOR APPOINTED MR TARLOK SINGH SUNNER |
| 11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR HARDEEP SUNNER |
| 11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAM SUNNER / 11/10/2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
| 11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMELDIP SUNNER |
| 11/10/1711 October 2017 | CESSATION OF HARDEEP SUNNER AS A PSC |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 22 SCHOOL ROAD SHIRLEY B902BB |
| 15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKAMELDIP SUNNER / 01/08/2014 |
| 14/10/1514 October 2015 | COMPANY NAME CHANGED HS2K RIVER DEVELOPERS LTD CERTIFICATE ISSUED ON 14/10/15 |
| 24/07/1524 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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