PEST CONTROL DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Secretary's details changed for Mrs Gemma Marie Sellings on 2025-04-22

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

20/05/2420 May 2024 Appointment of Mrs Gemma Marie Sellings as a secretary on 2021-09-09

View Document

20/05/2420 May 2024 Termination of appointment of Robert Eric Guy as a secretary on 2021-09-09

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

05/11/215 November 2021 Director's details changed for Mrs Gemma Marie Sellings on 2021-10-01

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-07-14

View Document

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT ERIC GUY / 12/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 12/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SHERYL MARGARET COOPER / 12/02/2021

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

11/05/2011 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY GEMMA SELLINGS

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR ROBERT ERIC GUY

View Document

04/03/194 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL MARGARET COOPER / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SHERYL MARGARET COOPER / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ERIC GUY / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 04/06/2018

View Document

19/03/1819 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/02/1710 February 2017 ADOPT ARTICLES 09/01/2017

View Document

10/02/1710 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1730 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 460

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 14/07/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 450

View Document

25/11/1425 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED SHERYL MARGARET COOPER

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHERYL COOPER

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 18/06/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 18/06/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL MARGARET COOPER / 18/05/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED CHRISTOPHER RAYMOND ADAMS

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 19/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIE SELLINGS / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA MARIE SELLINGS / 16/10/2009

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEMMA WILSON / 29/07/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR DENISE GUY

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 £ NC 2000/3000 09/06/0

View Document

05/07/055 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

13/06/0513 June 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 £ NC 1000/2000 25/02/0

View Document

13/06/0513 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0513 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 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