PK MODELS & SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Miss Lisa Jayne Heath on 2025-04-09

View Document

22/07/2522 July 2025 NewChange of details for Miss Lisa Jayne Heath as a person with significant control on 2025-04-09

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Notification of Lisa Jayne Heath as a person with significant control on 2024-07-24

View Document

06/08/246 August 2024 Change of details for Mrs Claire Marie Potts as a person with significant control on 2024-07-24

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 26 TALBOT LANE LEICESTER LE1 4LR ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MARK J REES LLP GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU ENGLAND

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JAYNE HEATH / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HEATH / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HEATH / 30/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE POTTS / 30/06/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 ADOPT ARTICLES 26/11/2015

View Document

26/11/1526 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED PAT KEELING MODEL SCHOOL LTD CERTIFICATE ISSUED ON 10/12/13

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 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