ABSOLUTE PEST CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
28/01/2528 January 2025 | Appointment of Mr Martin Moss as a director on 2025-01-28 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Director's details changed for Mr Roger John Weeks on 2024-02-09 |
09/04/249 April 2024 | Change of details for Mr Roger John Weeks as a person with significant control on 2024-02-09 |
09/04/249 April 2024 | Secretary's details changed for Mr Roger John Weeks on 2024-02-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Registered office address changed from Unit 2F Underlyn Industrial Estate Underlyn Lane Marden Tonbridge Kent TN12 9AT to Unit 1a Underlyn Industrial Estate Underlyn Lane Marden Tonbridge Kent TN12 9AT on 2021-09-24 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
13/05/1613 May 2016 | 31/03/16 TOTAL EXEMPTION FULL |
27/04/1627 April 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/08/1328 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
10/04/1310 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LONG |
27/03/1327 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAM LONG / 14/05/2012 |
30/04/1230 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
25/07/1125 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/06/1114 June 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 200 |
11/03/1111 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
09/09/109 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/0918 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/02/0919 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/12/0824 December 2008 | 31/03/07 TOTAL EXEMPTION FULL |
20/11/0820 November 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 3 GUARDIAN INDUSTRIAL ESTATE, PATTENDEN LANE MARDEN TONBRIDGE KENT TN12 9QD |
17/04/0717 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 4, 48A UPPER FANT ROAD MAIDSTONE KENT ME16 8DN |
06/11/066 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: UNIT 4, 48 UPPER FANT ROAD MAIDSTONE KENT ME16 8DN |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABSOLUTE PEST CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company