PKS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to The Sail Loft, Hamble Point Marina School Lane Hamble Southampton SO31 4JD on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

09/05/239 May 2023 Cessation of Peter Charles Kay as a person with significant control on 2023-02-20

View Document

05/05/235 May 2023 Notification of Nathan Ezra Steffenoni as a person with significant control on 2023-02-20

View Document

05/05/235 May 2023 Notification of Alistair Chaplin as a person with significant control on 2023-02-20

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-23 with updates

View Document

30/01/2330 January 2023 Termination of appointment of Peter Charles Kay as a director on 2022-12-17

View Document

30/01/2330 January 2023 Appointment of Mr Alistair Chaplin as a director on 2022-12-17

View Document

30/01/2330 January 2023 Appointment of Mr Nathan Ezra Steffenoni as a director on 2022-12-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, SECRETARY EMMA KAY

View Document

10/01/1510 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/01/1313 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/02/123 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES KAY / 01/10/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA TEMPEST KAY / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 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