P K M CONSULTANCY SERVICES 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 NewPurchase of own shares.

View Document

18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

07/07/247 July 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/07/2330 July 2023 Registered office address changed from 13 Leythe Road London W3 8AW to 10 Audley Avenue Margate CT9 5HJ on 2023-07-30

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-11-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

09/09/199 September 2019 16/07/19 STATEMENT OF CAPITAL GBP 400

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

12/08/1712 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1720 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 620

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/157 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 840

View Document

08/03/158 March 2015 08/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1524 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 8 HARGILL CLOSE HARMBY LEYBURN NORTH YORKSHIRE DL8 5QE

View Document

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

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1323 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

13/07/1313 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

14/07/1214 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

16/07/1116 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR MICHAEL CHARLES LEONARD SKERRATT

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR LEONARD SKERRATT

View Document

26/10/0926 October 2009 SECRETARY APPOINTED PROFESSOR LEONARD CHARLES LIONEL SKERRATT

View Document

03/09/093 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY FLORENCE SKERRATT

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: THE FOLD SWITHEN FARM HUDDERSFIELD ROAD HAIGH BARNSLEY SOUTH YORKSHIRE S75 4DG

View Document

14/12/0314 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: WOOLSTON HOUSE TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 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