ATES PEST CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Registered office address changed from 13 Poppy Drive Enfield Middlesex EN3 4FE England to 817 High Road Tottenham London N17 8ER on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Ibrahim Ates on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Ibrahim Ates as a person with significant control on 2024-07-15

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUSEYIN YANIK

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR IBRAHIM ATES

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 7 THE PARADE ST. ALBANS ROAD EAST HATFIELD HERTFORDSHIRE AL10 0EY

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN YAMK / 23/06/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR HUSEYIN YAMK

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERDEM ATES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ATES

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 302 STOCKSFIELD ROAD WALTHAMSTOW E17 3LR

View Document

14/01/1414 January 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR ERDEM ATES

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR IBRAHIM ATES

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERDEM ATES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ERDEM ATES

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY KALENDER ATES

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ATES

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KALENDER ATES / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM ATES / 01/10/2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 14 MARKET WAY LONDON E14 6AH ENGLAND

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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