RODEOSECT PEST CONTROL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Notification of Gul Dad Khan as a person with significant control on 2024-12-18

View Document

30/05/2530 May 2025 Cessation of Taimur Shah Akhunzada as a person with significant control on 2024-12-18

View Document

30/05/2530 May 2025 Appointment of Mr Gul Dad Khan as a director on 2024-12-18

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-12-18 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Taimur Shah Akhunzada as a director on 2024-12-18

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Gul Dad Khan as a director on 2024-12-11

View Document

17/12/2417 December 2024 Cessation of Gul Dad Khan as a person with significant control on 2024-12-11

View Document

17/12/2417 December 2024 Appointment of Mr Taimur Shah Akhunzada as a director on 2024-12-10

View Document

17/12/2417 December 2024 Notification of Taimur Shah Akhunzada as a person with significant control on 2024-12-11

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Notification of Gul Dad Khan as a person with significant control on 2023-08-20

View Document

01/09/231 September 2023 Cessation of Taimur Shah Akhunzada as a person with significant control on 2023-08-20

View Document

01/09/231 September 2023 Appointment of Mr Gul Dad Khan as a director on 2023-08-20

View Document

01/09/231 September 2023 Termination of appointment of Taimur Shah Akhunzada as a director on 2023-08-20

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 CESSATION OF AYAZ HUSSAIN AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULDAD KHAN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR AYAZ HUSSAIN

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 54 WARREN ROAD LONDON E10 5QA ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR GULDAD KHAN

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GUL KHAN

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 952 EASTERN AVENUE ILFORD ESSEX IG2 7JD

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR AYAZ HUSSAIN

View Document

02/01/192 January 2019 CESSATION OF GUL DAD KHAN AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAZ HUSSAIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUL DAD KHAN / 01/05/2017

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

29/01/1629 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 86 SEBERT ROAD LONDON E7 0NH UNITED KINGDOM

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUL DAD KHAN / 23/07/2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 142 HALLEY ROAD LONDON E7 8DU ENGLAND

View Document

23/07/1223 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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