PI-KEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with updates |
16/08/2416 August 2024 | Director's details changed for Mr Colin Robert Rouse on 2024-08-16 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Director's details changed for Mr Colin Robert Rouse on 2024-05-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-11 with updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
03/02/233 February 2023 | Cessation of Penny Constance Rouse as a person with significant control on 2023-02-02 |
03/02/233 February 2023 | Notification of Pi-Kem Holdings Ltd as a person with significant control on 2023-02-02 |
03/02/233 February 2023 | Cessation of Fiona Elisabeth Rouse as a person with significant control on 2023-02-02 |
03/02/233 February 2023 | Cessation of Ian Michael Rouse as a person with significant control on 2023-02-02 |
03/02/233 February 2023 | Cessation of Colin Robert Rouse as a person with significant control on 2023-02-02 |
02/11/222 November 2022 | Registered office address changed from Unit 20 Tame Valley Business Centre Magnus Tamworth Staffordshire B77 5BY to Unit 18-20 Tame Valley Business Centre Magnus Tamworth Staffordshire B77 5BY on 2022-11-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
12/11/2112 November 2021 | Registration of charge 042152280001, created on 2021-11-10 |
30/09/2130 September 2021 | Termination of appointment of Penny Constance Rouse as a secretary on 2021-09-14 |
30/09/2130 September 2021 | Termination of appointment of Penny Constance Rouse as a director on 2021-09-14 |
30/09/2130 September 2021 | Termination of appointment of Ian Michael Rouse as a director on 2021-09-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/09/207 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
10/09/1910 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
27/10/1727 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | DIRECTOR APPOINTED MRS FIONA ELISABETH ROUSE |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY CONSTANCE ROUSE / 11/02/2014 |
19/05/1419 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MICHAEL ROUSE / 11/02/2014 |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY CONSTANCE ROUSE / 11/02/2014 |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ROUSE / 24/04/2014 |
16/05/1416 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / PENNY CONSTANCE ROUSE / 11/02/2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM YEW TREE HOUSE, TILLEY WEM SHROPSHIRE SY4 5HE |
21/05/1321 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MICHAEL ROUSE / 11/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY CONSTANCE ROUSE / 11/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ROUSE / 11/05/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 11/05/03; NO CHANGE OF MEMBERS |
16/11/0216 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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