WEE CRITTERS PEST CONTROL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 14/12/2414 December 2024 | Appointment of Mrs Kirsty Carral as a director on 2024-12-14 |
| 14/12/2414 December 2024 | Change of details for Mr Andrew Carral as a person with significant control on 2024-12-14 |
| 14/12/2414 December 2024 | Notification of Kirsty Carral as a person with significant control on 2024-12-14 |
| 14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with updates |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
| 05/10/245 October 2024 | Notification of Andrew Carral as a person with significant control on 2023-12-11 |
| 05/10/245 October 2024 | Termination of appointment of Sylvia Hill as a director on 2023-12-11 |
| 05/10/245 October 2024 | Termination of appointment of Graeme Hill as a director on 2023-12-11 |
| 05/10/245 October 2024 | Cessation of Sylvia Hill as a person with significant control on 2023-12-11 |
| 05/10/245 October 2024 | Cessation of Graeme Hill as a person with significant control on 2023-12-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 18/10/2318 October 2023 | Appointment of Mr Andrew Carral as a director on 2023-10-18 |
| 19/09/2319 September 2023 | Registered office address changed from 6 Eastfield Place Edinburgh EH15 2PL to 11 Clayknowes Avenue Musselburgh EH21 6UR on 2023-09-19 |
| 19/09/2319 September 2023 | Registered office address changed from 11 Clayknowes Avenue Musselburgh EH21 6UR Scotland to 11 Kaims Gardens Livingston Village Livingston EH54 7DY on 2023-09-19 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-06-30 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME HILL |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA HILL |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/08/1528 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 22 OLD TOLBOOTH WYND EDINBURGH EH8 8EQ |
| 03/09/143 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA HILL / 03/09/2014 |
| 03/09/143 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HILL / 03/09/2014 |
| 08/07/148 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/08/131 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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