About

Registered Number: 04327558
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 13 Leythe Road, London, W3 8AW

 

P K M Consultancy Services Ltd was registered on 22 November 2001 and has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 5 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKERRATT, Michael Charles Leonard 26 October 2009 - 1
SKERRATT, Leonard Charles Lionel 27 November 2001 26 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SKERRATT, Leonard Charles Lionel, Professor 26 October 2009 - 1
SKERRATT, Florence Edith Evelyn 09 August 2005 01 September 2009 1
SKERRATT, Patricia Kathleen Mary 27 November 2001 09 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 26 November 2019
SH06 - Notice of cancellation of shares 09 September 2019
SH03 - Return of purchase of own shares 20 August 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 12 August 2017
SH06 - Notice of cancellation of shares 20 July 2017
SH03 - Return of purchase of own shares 20 July 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 November 2015
SH06 - Notice of cancellation of shares 07 May 2015
SH03 - Return of purchase of own shares 07 May 2015
SH01 - Return of Allotment of shares 08 March 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 06 February 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 13 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 14 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 16 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 30 November 2009
AP01 - Appointment of director 27 October 2009
AP03 - Appointment of secretary 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 14 September 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.