KO2 EMBEDDED RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

20/09/2420 September 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

07/12/237 December 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Change of details for Mr Christopher Philip Oddy as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023 Director's details changed for Mr Christopher Philip Oddy on 2023-01-27

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

13/05/2213 May 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

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP ODDY / 11/12/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110973200001

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMY SHEPHERD

View Document

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

View Accounts

05/11/185 November 2018 SECOND FILING OF AP01 FOR AMY SHEPHERD

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF AMY CHRISTINE SHEPHERD AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KNIGHT

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ODDY

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP ODDY

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANDREW JAMES KNIGHT

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SHEPHERD

View Document

23/01/1823 January 2018 CESSATION OF ANDREW DAVIES AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS AMY SHEPHERD

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED KO2 EMBEDDED SOLUTIONS LTD CERTIFICATE ISSUED ON 19/12/17

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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