PKS MEDIA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/215 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL STRAITON / 11/05/2018 |
11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL STRAITON |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 88 LEICESTER DRIVE GLOSSOP DERBYSHIRE SK13 8SH ENGLAND |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O NEWEY ASSOCIATES LTD PO BOX 79 88 LEICESTER DRIVE GLOSSOP DERBYSHIRE SK13 8SH |
14/05/1514 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/10/1414 October 2014 | DIRECTOR APPOINTED MR PETER STRAITON |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ABBEY SWINDELL / 20/11/2012 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ABBEY SWINDELL / 03/01/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ABBEY SWINDELL / 01/04/2011 |
12/05/1112 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLOCKLEY |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY RYAN BLOCKLEY |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 63 ISLINGTON ROAD STOCKPORT CHESHIRE SK2 7JH ENGLAND |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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