K2 FOUNDATION SOLUTIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewRegistered office address changed from Suite 2a, Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to Studio 9 50-54 st Pauls Suare, Birmingham Studio 9 50-54 st Pauls Square Birmingham West Midlands B3 1QS on 2025-08-02

View Document

02/08/252 August 2025 NewDirector's details changed for Mr Anthony Patrick Coyle on 2025-08-02

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

25/05/2525 May 2025 Termination of appointment of Jane Elizabeth Coyle as a director on 2025-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/12/1815 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH COYLE

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED K2 STRUCTURES LTD CERTIFICATE ISSUED ON 18/06/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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