About

Registered Number: 06566984
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR

 

Founded in 2008, P K M Solutions Ltd are based in Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLD, Paul 16 April 2008 - 1
MOLD, Sarah 16 April 2008 - 1
QA NOMINEES LIMITED 16 April 2008 16 April 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 16 April 2008 16 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 March 2019
CH03 - Change of particulars for secretary 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 26 June 2014
AAMD - Amended Accounts 28 April 2014
AA - Annual Accounts 24 February 2014
MR01 - N/A 10 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 25 June 2012
TM02 - Termination of appointment of secretary 23 June 2012
AA - Annual Accounts 10 February 2012
AAMD - Amended Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
225 - Change of Accounting Reference Date 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.