PROACTIVE PEST SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Registered office address changed from The Round House Glan Y Mor Road Llandudno Junction LL31 9SN Wales to Room Fo23 First Floor Offices Town Hall Llandudno Conwy LL30 2UP on 2024-07-19

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Registration of charge 087317510002, created on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mrs Barbara Ann Hayden as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Nick Stephen Bonham as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Nick Stephen Bonham as a director on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mr David James Hayden as a director on 2024-05-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Registered office address changed from Unit 9/10 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS Wales to Gareth Hughes & Co Glan Y Mor Road Llandudno Junction LL31 9SN on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from Gareth Hughes & Co Glan Y Mor Road Llandudno Junction LL31 9SN Wales to The Round House Glan Y Mor Road Llandudno Junction LL31 9SN on 2023-04-17

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Nick Stephen Bonham on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Simon John Hayden on 2022-03-30

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

19/02/2119 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

07/04/207 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087317510001

View Document

14/02/1814 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HAYDEN / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK STEPHEN BONHAM / 23/11/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / NICK STEPHEN BONHAM / 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNIT 9-10 CATHERALLS INDUSTRIAL ESTATE BROOKHILL WAY BUCKLEY CLWYD CH7 3PS

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM UNIT 2 SILVER BIRCH 100 ST ASAPH AVENUE KINMEL BAY RHYL LL18 5HA

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN BELLAMY

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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