Advanced company searchLink opens in new window

ADAYTUM KPS LIMITED

Company number 02520192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2003 287 Registered office changed on 07/04/03 from: castlegate house tower hill bristol BS2 0JA
07 Apr 2003 225 Accounting reference date extended from 31/12/03 to 28/02/04
28 Jan 2003 288b Director resigned
28 Jan 2003 288a New director appointed
28 Jan 2003 288a New director appointed
28 Jan 2003 288a New director appointed
28 Jan 2003 288a New director appointed
18 Nov 2002 AA Full accounts made up to 31 December 2001
13 Jun 2002 363s Return made up to 06/06/02; full list of members
09 Apr 2002 AA Full accounts made up to 31 December 2000
05 Apr 2002 CERTNM Company name changed adaytum LIMITED\certificate issued on 05/04/02
08 Nov 2001 403a Declaration of satisfaction of mortgage/charge
07 Nov 2001 288a New director appointed
07 Nov 2001 288a New director appointed
30 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
12 Jun 2001 363s Return made up to 06/06/01; full list of members
12 Jun 2001 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Oct 2000 AA Full accounts made up to 31 December 1999
28 Sep 2000 395 Particulars of mortgage/charge
03 Aug 2000 288b Director resigned
14 Jun 2000 363s Return made up to 06/06/00; full list of members
03 May 2000 AA Full accounts made up to 30 June 1999
29 Mar 2000 225 Accounting reference date shortened from 30/06/00 to 31/12/99
23 Dec 1999 288a New director appointed
27 Aug 1999 288a New director appointed