PKT SOLUTIONS LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

28/02/2028 February 2020 CESSATION OF PAUL KEITH TOMLINSON AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH TOMLINSON

View Document

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CURRSHO FROM 29/01/2018 TO 28/01/2018

View Document

29/10/1829 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/01/1830 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 PREVEXT FROM 27/01/2016 TO 31/01/2016

View Document

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BARRON

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 29/01/2014 TO 28/01/2014

View Document

28/10/1428 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

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

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1324 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

08/03/138 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GREEN

View Document

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

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GREEN

View Document

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

View Document

12/03/1212 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM PARKLANDS BUSINESS CENTRE BROAD LANE LIVERPOOL MERSEYSIDE L32 6QG

View Document

01/03/111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 21 INFOLAB LANCASTER LA1 4WA UNITED KINGDOM

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARRON / 12/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH TOMLINSON / 12/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALAN GREEN / 12/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TOMLINSON / 12/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED KEITH TOMLINSON

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM PKT HEAD OFFICE, GALE BUILDING GALE ROAD LIVERPOOL MERSEYSIDE L33 7YB

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED PETER JAMES BARRON

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY MARION BROWN

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE TOMLINSON

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PKT HOUSE NORTH MERSEY BUSINESS CENTRE LIVERPOOL MERSEYSIDE L33 7UY

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 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