K2 PERFORMANCE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Notification of Planet K2 Limited as a person with significant control on 2023-10-26

View Document

09/11/239 November 2023 Cessation of Keith Anthony Hatter as a person with significant control on 2023-10-26

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Registered office address changed from Lower Ground Floor 85 London Road Cheltenham Gloucestershire GL52 6HL to 46 Brookbank Close Cheltenham GL50 3NB on 2021-11-10

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ADAM SAMUEL MORRIS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR SAMAD MIAH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY HATTER / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ANTHONY HATTER / 10/04/2018

View Document

27/03/1827 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1827 March 2018 22/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/186 March 2018 ADOPT ARTICLES 22/02/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS KERRY CULLEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 01/07/14 STATEMENT OF CAPITAL GBP 1225

View Document

13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARKER / 27/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 SECRETARY APPOINTED MRS KERRY CULLEN

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY HOWARD DAVIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/133 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 1200

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1114 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTABLE

View Document

21/09/1021 September 2010 01/01/10 STATEMENT OF CAPITAL GBP 1125

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JAMES PAUL CONSTABLE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MISS JULIA CLARE LAMBERT

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAME HARRIS / 05/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVIS / 05/05/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM LOWER GROUND FLOOR 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR MATTHEW BARKER

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DR CHRISTOPHER SHAMBROOK

View Document

07/11/087 November 2008 DIRECTOR APPOINTED EMMA JAME HARRIS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 £ NC 1000/1100 05/12/0

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 05/12/07

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 05/12/07

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 05/12/07

View Document

06/12/076 December 2007 COMPANY NAME CHANGED K2 PERFORMANCE SYSTEMS (USA) LIM ITED CERTIFICATE ISSUED ON 06/12/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 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