MULTIPEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mrs Abigail Jane Richardson as a director on 2025-05-30

View Document

13/06/2513 June 2025 NewTermination of appointment of James Henry John Gilding as a director on 2025-05-30

View Document

13/06/2513 June 2025 NewAppointment of Mr Eliot Phillip Haynes as a director on 2025-05-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

08/01/258 January 2025 Registered office address changed from Kebbell House Delta Gain Watford Hertfordshire WD19 5EF United Kingdom to 2 Olympus Park Olympus Park Quedgeley Gloucester GL2 4DH on 2025-01-08

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Satisfaction of charge 1 in full

View Document

15/11/2415 November 2024 Appointment of Mr Eliot Phillip Haynes as a secretary on 2024-11-01

View Document

30/09/2430 September 2024 Termination of appointment of Adam Dudek as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-01-05 to 2024-01-04

View Document

17/04/2417 April 2024 Appointment of Mr Adam Dudek as a secretary on 2024-04-12

View Document

17/04/2417 April 2024 Notification of Vergo Pest Management Ltd as a person with significant control on 2024-04-12

View Document

17/04/2417 April 2024 Appointment of Mr James Henry John Gilding as a director on 2024-04-12

View Document

17/04/2417 April 2024 Cessation of Brian Downard as a person with significant control on 2024-04-12

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Previous accounting period shortened from 2023-01-06 to 2023-01-05

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Previous accounting period shortened from 2022-01-07 to 2022-01-06

View Document

23/09/2223 September 2022 Previous accounting period extended from 2021-12-24 to 2022-01-07

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

02/02/222 February 2022 Director's details changed for Mr Brian Downard on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

24/03/2124 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 27/12/2019 TO 26/12/2019

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM UNIT 12A, WATFORD ENTERPRISE PARK 25 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8XU

View Document

18/03/2018 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED UNIVERSAL PEST CONTROL LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED UNIVERSAL PEST CONTROL (SOUTH) LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY JULIA DILLINGHAM

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MISS JULIA DILLINGHAM

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEWITT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE HEWITT

View Document

08/12/098 December 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED MULTIPEST ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 28/11/07

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED UNIVERSAL PEST CONTROL (SOUTH) L IMITED CERTIFICATE ISSUED ON 13/11/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: HARTFIELD PLACE 40-44, HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 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