ERADICATE PEST CONTROL SPECIALISTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/10/2411 October 2024 Change of details for Mr Ian Robert Spraggins as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from Beech House Freeman Road North Hykeham Lincoln LN6 9AP to 16 Leconfield Road Lincoln LN6 0NT on 2024-10-11

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT SPRAGGINS

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SPRAGGINS / 01/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT SPRAGGINS / 01/03/2015

View Document

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCS LN1 3SN

View Document

01/07/131 July 2013 SECOND FILING WITH MUD 10/10/12 FOR FORM AR01

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE SPRAGGINS

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR IAN ROBERT SPRAGGINS

View Document

21/11/1121 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM, 35 JACOBEAN ROAD, DODDINGTON PARK, LINCOLN, LINCOLNSHIRE, LN6 3RB

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN SPRAGGINS / 01/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: WAREHOUSE & DISTRIBUTION CENTRE, UNITS 1&2, GREETWELL HOLLOW, ALLENBY IND. ESTATE, LINCOLN LN3 4NR

View Document

01/04/981 April 1998 COMPANY NAME CHANGED SPRINGFRESH PRODUCE LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

11/01/9811 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information