ACTION PEST CONTROL LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
18/09/2518 September 2025 New | Application to strike the company off the register |
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Register inspection address has been changed from Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to Pestokill Grave Oak Lane Leigh WN7 3SE |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
20/05/2520 May 2025 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
28/03/2528 March 2025 | Micro company accounts made up to 2023-12-31 |
24/01/2524 January 2025 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-27 with updates |
22/02/2422 February 2024 | Registered office address changed from Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-02-22 |
20/02/2420 February 2024 | Appointment of Mr David Clements as a director on 2024-02-19 |
20/02/2420 February 2024 | Cessation of Avril Jennifer Prowse as a person with significant control on 2024-02-19 |
20/02/2420 February 2024 | Notification of Horizon Environment Services Limited as a person with significant control on 2024-02-19 |
20/02/2420 February 2024 | Appointment of Anders Lonnebo as a director on 2024-02-19 |
20/02/2420 February 2024 | Termination of appointment of Avril Jennifer Prowse as a secretary on 2024-02-19 |
20/02/2420 February 2024 | Termination of appointment of Keith Norman Prowse as a director on 2024-02-19 |
20/02/2420 February 2024 | Termination of appointment of Avril Jennifer Prowse as a director on 2024-02-19 |
20/02/2420 February 2024 | Cessation of Keith Norman Prowse as a person with significant control on 2024-02-19 |
14/02/2414 February 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
01/05/191 May 2019 | SAIL ADDRESS CHANGED FROM: FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM FORMAL HOUSE 60 - 62 ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
20/05/1420 May 2014 | SAIL ADDRESS CHANGED FROM: SUITE 2A FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW UNITED KINGDOM |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | SAIL ADDRESS CHANGED FROM: C/O KEITH PROWSE 15 CHURCH ROAD LECKHAMPTON CHELTENHAM GLOS GL53 0PS UNITED KINGDOM |
29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NORMAN PROWSE / 28/01/2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JENNIFER PROWSE / 28/01/2013 |
29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS AVRIL JENNIFER PROWSE / 28/01/2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/07/126 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/06/117 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN PROWSE / 01/04/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JENNIFER PROWSE / 01/04/2010 |
10/05/1010 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 107 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW UNITED KINGDOM |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE OLD MAGISTRATES COURT HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NG |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | LOCATION OF REGISTER OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
07/06/027 June 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
06/10/996 October 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS |
31/12/9831 December 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
04/12/984 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/981 June 1998 | RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS |
09/07/979 July 1997 | NEW SECRETARY APPOINTED |
25/06/9725 June 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/06/9725 June 1997 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS |
16/06/9716 June 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
08/06/978 June 1997 | RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS |
30/08/9630 August 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
16/05/9616 May 1996 | REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA |
03/05/963 May 1996 | RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS |
31/03/9631 March 1996 | FULL ACCOUNTS MADE UP TO 30/04/95 |
04/07/954 July 1995 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04 |
03/05/953 May 1995 | RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS |
20/12/9420 December 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
08/06/948 June 1994 | COMPANY NAME CHANGED ACTION PEST LIMITED CERTIFICATE ISSUED ON 09/06/94 |
04/05/944 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/05/944 May 1994 | REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/04/9427 April 1994 | 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 ACTION 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