PROACTIVE PEST SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
17/05/2417 May 2024 | Registration of charge 087317510002, created on 2024-05-16 |
16/05/2416 May 2024 | Appointment of Mrs Barbara Ann Hayden as a secretary on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Nick Stephen Bonham as a secretary on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Nick Stephen Bonham as a director on 2024-05-16 |
16/05/2416 May 2024 | Appointment of Mr David James Hayden as a director on 2024-05-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-10-31 |
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 |
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 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/03/2230 March 2022 | Director's details changed for Mr Nick Stephen Bonham on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Simon John Hayden on 2022-03-30 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
19/02/2119 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
07/04/207 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/04/1916 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087317510001 |
14/02/1814 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HAYDEN / 23/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK STEPHEN BONHAM / 23/11/2017 |
23/11/1723 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICK STEPHEN BONHAM / 23/11/2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
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 |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
03/11/143 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAWN BELLAMY |
14/10/1314 October 2013 | 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 PROACTIVE PEST SOLUTIONS LTD
- 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