PEST SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
24/09/2424 September 2024 | Application to strike the company off the register |
06/06/246 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Director's details changed for Miss Elodie Charlotte Limer on 2021-06-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | 16/10/17 STATEMENT OF CAPITAL GBP 11 |
13/11/1713 November 2017 | DIRECTOR APPOINTED MISS ELODIE CHARLOTTE LIMER |
18/10/1718 October 2017 | ADOPT ARTICLES 05/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LIMER / 14/03/2017 |
14/03/1714 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / YANNICK ANNE LIMER / 14/03/2017 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LIMER / 14/03/2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1310 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/01/109 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM LIMER / 08/01/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/01/099 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
28/04/0728 April 2007 | S366A DISP HOLDING AGM 16/04/07 |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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