NIGHTSHIFT PEST CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Registration of charge 082730810005, created on 2025-09-29 |
13/06/2513 June 2025 | Appointment of Mr Eliot Phillip Haynes as a director on 2025-05-30 |
13/06/2513 June 2025 | Termination of appointment of James Henry John Gilding as a director on 2025-05-30 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
22/03/2522 March 2025 | Director's details changed for Mrs Abigail Jane Richardson on 2025-03-21 |
22/03/2522 March 2025 | Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22 |
22/03/2522 March 2025 | Director's details changed for Mr Charles Edward Henry Somner on 2025-03-21 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
17/01/2517 January 2025 | Director's details changed for Mrs Abigail Jane Somner on 2023-03-02 |
15/11/2415 November 2024 | Appointment of Mr Eliot Phillip Haynes as a secretary on 2024-11-01 |
30/09/2430 September 2024 | Termination of appointment of Adam Dudek as a secretary on 2024-09-30 |
23/05/2423 May 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
09/05/249 May 2024 | Registration of charge 082730810004, created on 2024-05-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with updates |
30/01/2430 January 2024 | Satisfaction of charge 082730810002 in full |
30/01/2430 January 2024 | Satisfaction of charge 082730810003 in full |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
17/04/2317 April 2023 | Termination of appointment of John James Somner as a director on 2023-04-06 |
17/04/2317 April 2023 | Notification of Vergo Pest Management Ltd as a person with significant control on 2023-04-06 |
17/04/2317 April 2023 | Cessation of John James Somner as a person with significant control on 2023-04-06 |
17/04/2317 April 2023 | Appointment of Mr Adam Dudek as a secretary on 2023-04-06 |
17/04/2317 April 2023 | Cessation of Charles Edward Henry Somner as a person with significant control on 2023-04-06 |
17/04/2317 April 2023 | Appointment of Mr James Henry John Gilding as a director on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Appointment of Mrs Abigail Jane Somner as a director on 2023-03-02 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/12/216 December 2021 | Registration of charge 082730810003, created on 2021-12-03 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-04-30 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-30 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | 27/02/20 STATEMENT OF CAPITAL GBP 30000 |
21/02/2021 February 2020 | SOLVENCY STATEMENT DATED 08/01/20 |
21/02/2021 February 2020 | REDUCE ISSUED CAPITAL 08/01/2020 |
13/02/2013 February 2020 | STATEMENT BY DIRECTORS |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/12/183 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
25/11/1825 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HENRY SOMNER |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR CHARLES EDWARD HENRY SOMNER |
12/07/1812 July 2018 | 25/04/15 STATEMENT OF CAPITAL GBP 160000 |
11/05/1811 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082730810002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
25/10/1725 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/12/1629 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082730810001 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
25/10/1625 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082730810001 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/12/1524 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/12/142 December 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
08/08/148 August 2014 | SECOND FILING WITH MUD 30/10/13 FOR FORM AR01 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/07/143 July 2014 | 30/04/13 STATEMENT OF CAPITAL GBP 60000 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | PREVSHO FROM 31/12/2013 TO 30/04/2013 |
11/12/1311 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/02/1314 February 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
21/11/1221 November 2012 | DIRECTOR APPOINTED MR JOHN JAMES SOMNER |
05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NIGHTSHIFT PEST CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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