Advanced company searchLink opens in new window

PK3 CONSULTING LTD

Company number 12349333

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)
21 May 2025 AA Total exemption full accounts made up to 31 December 2024
02 May 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: directors authorisation 01/02/2025
02 May 2025 SH08 Change of share class name or designation
29 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with updates
15 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
21 Sep 2023 CH01 Director's details changed for Mr Paul Anthony Hills on 21 September 2023
21 Sep 2023 PSC04 Change of details for Mr Paul Anthony Hills as a person with significant control on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from Office No 118 Flexspace Northampton Regents Pavilion 4 Summerhouse Road, Moulton Park Ind Est Northampton NN3 6BJ England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 21 September 2023
20 Sep 2023 PSC04 Change of details for Mr Paul Anthony Hills as a person with significant control on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Paul Anthony Hills on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from Unit 4 Green Lodge Barn Nobottle Northampton NN7 4HD England to Office No 118 Flexspace Northampton Regents Pavilion 4 Summerhouse Road, Moulton Park Ind Est Northampton NN3 6BJ on 20 September 2023
18 Sep 2023 CERTNM Company name changed worx consultancy LTD\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-14
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 AD01 Registered office address changed from Wycombe House Rothwell Rd Desborough NN14 2NT England to Unit 4 Green Lodge Barn Nobottle Northampton NN7 4HD on 16 March 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
27 Jan 2022 TM01 Termination of appointment of Richard Douglas Urquhart as a director on 1 January 2022
26 Jan 2022 PSC07 Cessation of Richard Douglas Urquhart as a person with significant control on 31 December 2021
26 Jan 2022 PSC04 Change of details for Mr Paul Anthony Hills as a person with significant control on 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
05 Nov 2021 PSC04 Change of details for Mr Richard Douglas Urquhart as a person with significant control on 1 November 2021