K2 FOUNDATION SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Registered 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 |
02/08/252 August 2025 New | Director's details changed for Mr Anthony Patrick Coyle on 2025-08-02 |
25/05/2525 May 2025 | Confirmation statement made on 2025-05-13 with updates |
25/05/2525 May 2025 | Termination of appointment of Jane Elizabeth Coyle as a director on 2025-05-24 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-02-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/11/2127 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/01/2112 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY COYLE / 10/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
17/02/1917 February 2019 | REGISTERED OFFICE CHANGED ON 17/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
15/12/1815 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
01/10/181 October 2018 | DIRECTOR APPOINTED MRS JANE ELIZABETH COYLE |
18/06/1818 June 2018 | COMPANY NAME CHANGED K2 STRUCTURES LTD CERTIFICATE ISSUED ON 18/06/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
23/02/1723 February 2017 | 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