PK COSEC SERVICES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

03/02/223 February 2022 Change of details for Pk Group Ventures Limited as a person with significant control on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID TRUSCOTT / 06/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELDRIDGE / 06/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID TRUSCOTT / 20/11/2012

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/03/112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID TRUSCOTT / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELDRIDGE / 01/02/2011

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID TRUSCOTT / 01/12/2010

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/02/1019 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELDRIDGE / 04/12/2009

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/10/099 October 2009 SECRETARY APPOINTED DAVID TRUSCOTT

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GILL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP

View Document

07/03/067 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

28/02/0228 February 2002 S366A DISP HOLDING AGM 20/02/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 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