PMK CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Paul O'brien as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr James Yates Watt as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Paul Anthony Docherty as a secretary on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Paul Anthony Docherty as a director on 2024-06-28

View Document

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

07/06/237 June 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

24/09/2124 September 2021 Registration of charge SC2390810002, created on 2021-09-14

View Document

26/05/2126 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WATT

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOCHERTY / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIAL DOCHERTY / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOCHERTY / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'BRIEN / 17/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPK HOLDINGS LIMITED

View Document

04/12/194 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019

View Document

07/11/197 November 2019 DIRECTOR APPOINTED JAMES YATES WATT

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 300

View Document

16/03/1816 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 110300

View Document

18/01/1818 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 235300

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

03/11/173 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 435300

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOCHERTY

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 23/06/15 STATEMENT OF CAPITAL GBP 535100

View Document

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 535100

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DANIEL JONES

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 27/12/14 STATEMENT OF CAPITAL GBP 1035100

View Document

18/11/1418 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 SECOND FILING FOR FORM SH01

View Document

20/05/1420 May 2014 SHARE ALLOTMENT WITH CERTAIN PRE-EMPTION RIGHTS WAIVED 09/05/2014

View Document

20/05/1420 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 747300

View Document

11/04/1411 April 2014 SECOND FILING FOR FORM SH01

View Document

23/01/1423 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 747100

View Document

19/11/1319 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 17/12/12 STATEMENT OF CAPITAL GBP 275100

View Document

04/02/134 February 2013 ADOPT ARTICLES 17/12/2012

View Document

04/12/124 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DOCHERTY / 16/11/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DOCHERTY / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'BRIEN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIAL DOCHERTY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DOCHERTY / 01/12/2009

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM MERCANTILE CHAMBERS MCLAY MCALISTER & MCGIBBON LLP 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: MCLAY MCALISTER & MCGIBBON 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0321 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 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