PKS MEDIA SOLUTIONS LTD

Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW, England
StatusACTIVE
Company No.07237499
CategoryPrivate Limited Company
Incorporated28 Apr 2010
Age14 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PKS MEDIA SOLUTIONS LTD is an active private limited company with number 07237499. It was incorporated 14 years, 2 months, 14 days ago, on 28 April 2010. The company address is Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abigail Straiton

Notification date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mrs Abigail Straiton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 88 Leicester Drive Glossop Derbyshire SK13 8SH England

New address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

Old address: C/O Newey Associates Ltd PO Box 79 88 Leicester Drive Glossop Derbyshire SK13 8SH

New address: 88 Leicester Drive Glossop Derbyshire SK13 8SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Straiton

Appointment date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Abbey Swindell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Abbey Swindell

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Abbey Swindell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blockley

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: 63 Islington Road Stockport Cheshire SK2 7JH England

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Blockley

Documents

View document PDF

Incorporation company

Date: 28 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H LOCUMS LTD

187 ANTHONY ROAD,BIRMINGHAM,B8 3AL

Number:06652142
Status:ACTIVE
Category:Private Limited Company

AGARAM HEALTH LIMITED

29 MICHAEL DRIVE,BIRMINGHAM,B15 2EL

Number:11664316
Status:ACTIVE
Category:Private Limited Company

DISSEISIN LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07929908
Status:ACTIVE
Category:Private Limited Company

MALIK SOLUTIONS LTD

46 46,HUDDERSFIELD,HD2 2BJ

Number:09512288
Status:ACTIVE
Category:Private Limited Company

PRIXSON & SONS LIMITED

36 ELMCROFT CRESCENT,LONDON,NW11 9SY

Number:11521672
Status:ACTIVE
Category:Private Limited Company

SINGLE INVOICE FINANCE LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08472404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source