K2 DRIVES AND CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/252 April 2025 | Previous accounting period shortened from 2024-04-06 to 2024-04-05 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 03/01/253 January 2025 | Previous accounting period shortened from 2024-04-07 to 2024-04-06 |
| 10/12/2410 December 2024 | Previous accounting period extended from 2024-03-25 to 2024-04-07 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/09/2027 September 2020 | REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 12-14 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8JA |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 21/01/1921 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/12/1830 December 2018 | PREVSHO FROM 01/04/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1830 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 31/12/1731 December 2017 | PREVSHO FROM 02/04/2017 TO 01/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | PREVSHO FROM 03/04/2016 TO 02/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/03/1612 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/03/169 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 18/12/1518 December 2015 | PREVSHO FROM 04/04/2015 TO 03/04/2015 |
| 17/12/1517 December 2015 | PREVEXT FROM 23/03/2015 TO 04/04/2015 |
| 13/06/1513 June 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/03/1529 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 20/03/1520 March 2015 | PREVSHO FROM 24/03/2014 TO 23/03/2014 |
| 23/12/1423 December 2014 | PREVSHO FROM 25/03/2014 TO 24/03/2014 |
| 19/06/1419 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046895990003 |
| 10/04/1410 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/03/1318 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 08/03/138 March 2013 | PREVSHO FROM 26/03/2012 TO 25/03/2012 |
| 21/12/1221 December 2012 | APPOINTMENT TERMINATED, SECRETARY NIGEL SMITH |
| 18/12/1218 December 2012 | PREVSHO FROM 27/03/2012 TO 26/03/2012 |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/126 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 12/03/1212 March 2012 | PREVSHO FROM 28/03/2011 TO 27/03/2011 |
| 17/12/1117 December 2011 | PREVSHO FROM 29/03/2011 TO 28/03/2011 |
| 16/05/1116 May 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/03/1118 March 2011 | PREVSHO FROM 30/03/2010 TO 29/03/2010 |
| 23/12/1023 December 2010 | PREVSHO FROM 31/03/2010 TO 30/03/2010 |
| 02/05/102 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GOLEBIOWSKI / 31/01/2010 |
| 02/05/102 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 10/03/1010 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/01/2008 |
| 08/05/078 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/03/0715 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
| 09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 07/04/057 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
| 11/03/0411 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
| 25/03/0325 March 2003 | COMPANY NAME CHANGED CORTINA DRIVES AND CONTROLS LIMI TED CERTIFICATE ISSUED ON 25/03/03 |
| 21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
| 21/03/0321 March 2003 | NEW SECRETARY APPOINTED |
| 21/03/0321 March 2003 | SECRETARY RESIGNED |
| 21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 21/03/0321 March 2003 | DIRECTOR RESIGNED |
| 06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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