PRECISION PEST MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Cancellation of shares. Statement of capital on 2025-04-07 |
18/06/2518 June 2025 New | Purchase of own shares. |
27/02/2527 February 2025 | Cancellation of shares. Statement of capital on 2024-10-29 |
04/02/254 February 2025 | Purchase of own shares. |
10/12/2410 December 2024 | Secretary's details changed for Sarah Louise Ayers on 2024-12-10 |
10/12/2410 December 2024 | Director's details changed for Mr Michael David Stephen Ayers on 2024-12-10 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/10/1424 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/06/148 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/11/136 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/06/1322 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/11/1212 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/06/1224 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/10/1128 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/10/1021 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR APPOINTED MRS SARAH LOUISE AYERS |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID STEPHEN AYERS / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR VICTOR MATTHEWS |
10/10/0810 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/11/054 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: PRECISION HOUSE THE DRIVE ADEL LEEDS WEST YORKSHIRE LS16 6BG |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/11/037 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
09/10/019 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
26/10/0026 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
07/10/997 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
09/07/999 July 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
05/10/985 October 1998 | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
06/07/986 July 1998 | REGISTERED OFFICE CHANGED ON 06/07/98 FROM: GROVE HOUSE 43 CASTLE GROVE AVENUE LEEDS LS6 4BS |
25/06/9825 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
28/10/9728 October 1997 | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
24/10/9624 October 1996 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97 |
04/10/964 October 1996 | SECRETARY RESIGNED |
01/10/961 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PRECISION PEST MANAGEMENT SOLUTIONS 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