ENVIROPEST CONTROL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Kristian Johann Dales as a director on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Penelope Jane Gadd as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Mark Andrew Benford as a director on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Steve Marv Leavitt as a director on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Penelope Jane Gadd as a secretary on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Kenneth Krause as a director on 2024-07-23

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/08/2324 August 2023 Registered office address changed from 10 Finsbury Square London EC2A 1AF England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-08-24

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

08/11/218 November 2021 Current accounting period extended from 2021-11-09 to 2021-12-31

View Document

28/04/2128 April 2021 09/11/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

12/04/2112 April 2021 PREVSHO FROM 31/12/2020 TO 09/11/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM PRINCE OF WALES HOUSE 62 PRINCE OF WALES LANE YARDLEY WOOD BIRMINGHAM WEST MIDLANDS B14 4JY

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, SECRETARY KEVAN HODSON

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE RICHARDS

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR KEVAN HODSON

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BODFISH

View Document

11/11/2011 November 2020 CESSATION OF KEVAN HODSON AS A PSC

View Document

11/11/2011 November 2020 CESSATION OF LAURENCE WILLIAM RICHARDS AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLINS UK HOLDINGS LTD

View Document

11/11/2011 November 2020 SECRETARY APPOINTED MS PENELOPE JANE GADD

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MS PENELOPE JANE GADD

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR STEVEN LEAVITT

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR PAUL EDWARD NORTHEN

View Document

11/11/2011 November 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR MATT TUREK

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 10 FINSBURY SQUARE, LONDON, UNITED KINGDOM FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

09/11/209 November 2020 Annual accounts for year ending 09 Nov 2020

View Accounts

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RICHARDS / 30/10/2020

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE WILLIAM RICHARDS

View Document

29/10/2029 October 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVAN HODSON / 01/03/2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM PRINCE OF WALES HOUSE YARDLEY WOOD 62 PRINCE OF WALES LANE BIRMINGHAM WEST MIDLANDS B144JY

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH BODFISH / 01/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RICHARDS / 01/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN HODSON / 01/03/2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 GBP IC 3/2 08/08/08 GBP SR 1@1=1

View Document

15/08/0815 August 2008 S-DIV

View Document

15/08/0815 August 2008 ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 SUBDIVISION 08/08/2008

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL KEITH BODFISH

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE MORRIS

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 62 PRINCE OF WALES LANE YARDLEY WOOD BIRMINGHAM WEST MIDLANDS B14 4JY

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: PRINCE OF WALES HOUSE 58 PRINCE OF WALES LANE YARDLEY WOOD BIRMINGHAM WEST MIDLANDS B14 4JY

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: UNIT 8A HOAR PARK, ANSLEY NUNEATON WARWICKSHIRE CV10 OQU

View Document

28/10/0228 October 2002 S252 DISP LAYING ACC 27/06/02

View Document

28/10/0228 October 2002 S366A DISP HOLDING AGM 27/06/02

View Document

25/03/0225 March 2002 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