DISCREET PEST CONTROL GLASGOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 13/07/2413 July 2024 | Change of details for Mr George Mcneilage as a person with significant control on 2024-06-10 |
| 13/07/2413 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/05/2312 May 2023 | Micro company accounts made up to 2022-06-30 |
| 11/05/2311 May 2023 | Registered office address changed from 130 Templeland Road Pollok Glasgow G53 5PE Scotland to 63 Fischer Gardens Paisley PA1 2st on 2023-05-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 01/11/211 November 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 1 EVANTON PLACE THORNLIEBANK INDUSTRIAL ESTATE GLASGOW G46 8JE SCOTLAND |
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 31/10/1731 October 2017 | DISS40 (DISS40(SOAD)) |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 24/10/1724 October 2017 | FIRST GAZETTE |
| 22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MCNEILAGE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/04/173 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM NO 3 52 MILNPARK GARDENS GLASGOW G41 1DP |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 10/03/1510 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 02/07/142 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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