Advanced company searchLink opens in new window

PK STREETWORKS LTD

Company number 09623546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 TM02 Termination of appointment of Peter Henry Keen as a secretary on 26 May 2022
26 May 2022 AD01 Registered office address changed from 6 Chestnut Avenue Brentford Middlesex TW8 9PY England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 26 May 2022
26 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
27 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
28 May 2020 AA Micro company accounts made up to 30 June 2019
09 Sep 2019 AD01 Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to 6 Chestnut Avenue Brentford Middlesex TW8 9PY on 9 September 2019
25 Jun 2019 AD01 Registered office address changed from C/O Chowdhary & Co 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 46 Syon Lane Isleworth TW7 5NQ on 25 June 2019
22 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-10
10 Mar 2019 PSC01 Notification of Peter Henry Keen as a person with significant control on 10 March 2019
27 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016