SAFEGUARD PEST CONTROL AND ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/10/241 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Steven Marv Leavitt as a director on 2024-07-23

View Document

13/08/2413 August 2024 Appointment of Mr Kristian Johann Dales as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Kenneth Krause as a director on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Penelope Jane Gadd as a director on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Katie Louise Ward as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Mark Andrew Benford as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

02/10/232 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from One Fleet Place London EC4M 7WS England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-06-27

View Document

08/06/238 June 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-05-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GADD

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEEHAN

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR TIMOTHY SHEEHAN

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS PENELOPE JANE GADD

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

17/04/1717 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORTHEN / 02/04/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORTHERN / 28/06/2016

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR STEVEN MARV LEAVITT

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JOHN WILSON

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PAUL NORTHERN

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 6 CHURCHILL BUSINESS PARK THE FLYERS WAY WESTERHAM KENT TN16 1BT

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY PENELOPE GADD

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEEHAN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTTERICK

View Document

06/07/166 July 2016 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIVE BUTTERICK / 31/01/2013

View Document

02/05/132 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/11/127 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTOPHER PATRICK SHEEHAN / 03/04/2012

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIVE BUTTERICK / 03/04/2010

View Document

27/08/0927 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 10/03/08

View Document

14/03/0814 March 2008 GBP NC 100/900 10/03/2008

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 75 LUSTED HALL LANE BIGGIN HILL KENT TN16 2NN

View Document

30/04/9630 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 75 LUSTED HALL LANE BIGGIN HILL KENT TN16 2NN

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 76 SWIEVELANDS ROAD BIGGIN HILL KENT TN16 3QU

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

03/04/913 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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