VERMATECH PEST CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

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

View Document

15/08/2415 August 2024 Previous accounting period shortened from 2024-05-02 to 2023-12-31

View Document

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

View Document

13/08/2413 August 2024 Termination of appointment of Steven Leavitt 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 Termination of appointment of Penelope Jane Gadd 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 Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 10 Finsbury Square C/O Fox Williams London EC2A 1AF England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-08-24

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

21/07/2321 July 2023 Change of details for Rollins Uk Holdings Ltd as a person with significant control on 2023-06-27

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-05-02

View Document

06/06/236 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Change of name notice

View Document

12/05/2312 May 2023 Previous accounting period extended from 2023-03-31 to 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Deborah Joy Green as a secretary on 2023-05-02

View Document

03/05/233 May 2023 Registered office address changed from 32 Queens Road Reading RG1 4AU England to 10 Finsbury Square C/O Fox Williams London EC2A 1AF on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Matthew Turek as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Steven Leavitt as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Ms Penelope Jane Gadd as a director on 2023-05-02

View Document

03/05/233 May 2023 Notification of Rollins Uk Holdings Ltd as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of Andrew Michael Leslie Green as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of Deborah Joy Green as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Andrew Michael Leslie Green as a director on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Deborah Joy Green as a director on 2023-05-02

View Document

02/05/232 May 2023 Annual accounts for year ending 02 May 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 32 QUEENS ROAD READING BERKSHIRE RG1 4BA

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 32 QUEENS ROAD 32 QUEENS ROAD READING RG1 4AU ENGLAND

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 S366A DISP HOLDING AGM 18/07/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 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