P K M SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-05-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
29/03/1929 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BURGESS / 10/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BURGESS / 10/01/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/04/1622 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
26/06/1426 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065669840001 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/04/1316 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
23/06/1223 June 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/10/1131 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
14/07/1114 July 2011 | 16/04/11 NO CHANGES |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 3 LEYLAND CLOSE THETFORD NORFOLK IP24 1XA |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/09/103 September 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BURGESS / 16/04/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOLD / 16/04/2010 |
02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BURGESS / 16/04/2010 |
24/08/1024 August 2010 | FIRST GAZETTE |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | SECRETARY APPOINTED JOHN JOSEPH PHILLIPS |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY APPOINTED SARAH BURGESS |
23/04/0823 April 2008 | DIRECTOR APPOINTED PAUL MOLD |
23/04/0823 April 2008 | CURREXT FROM 30/04/2009 TO 31/05/2009 |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
16/04/0816 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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