ADVANCED 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 |
---|---|
13/05/2513 May 2025 | Accounts for a small company made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-15 with updates |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
08/09/238 September 2023 | Termination of appointment of Robert Duncan Miller as a director on 2023-08-03 |
03/08/233 August 2023 | Notification of Horizon Environment Services Limited as a person with significant control on 2023-08-02 |
03/08/233 August 2023 | Registered office address changed from Gpg House Unit 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-08-03 |
03/08/233 August 2023 | Appointment of Mr David Clements as a director on 2023-08-02 |
03/08/233 August 2023 | Appointment of Anders Lonnebo as a director on 2023-08-02 |
03/08/233 August 2023 | Termination of appointment of Gpg Secretaries Limited as a secretary on 2023-07-31 |
03/08/233 August 2023 | Cessation of Robert Duncan Miller as a person with significant control on 2023-08-02 |
26/07/2326 July 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Micro company accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Director's details changed for Mr Robert Duncan Miller on 2018-06-01 |
25/03/2225 March 2022 | Change of details for Mr Robert Duncan Miller as a person with significant control on 2018-06-01 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 8 GPG HOUSE WALKER AVENUE VOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GPG SECRETARIES LIMITED / 01/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN MILLER / 01/02/2012 |
07/02/127 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 17 BEACHAMPTON BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK19 6EA |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/09/036 September 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/04/023 April 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
04/11/014 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
13/04/0113 April 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
09/03/009 March 2000 | NEW SECRETARY APPOINTED |
09/03/009 March 2000 | DIRECTOR RESIGNED |
09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 1ST FLOOR, BUCKLESBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE |
09/03/009 March 2000 | SECRETARY RESIGNED |
09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | COMPANY NAME CHANGED ENFRANCHISE 355 LIMITED CERTIFICATE ISSUED ON 25/02/00 |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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