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 - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/12/2414 December 2024 Appointment of Mrs Kirsty Carral as a director on 2024-12-14

View Document

14/12/2414 December 2024 Change of details for Mr Andrew Carral as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Notification of Kirsty Carral as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

05/10/245 October 2024 Notification of Andrew Carral as a person with significant control on 2023-12-11

View Document

05/10/245 October 2024 Termination of appointment of Sylvia Hill as a director on 2023-12-11

View Document

05/10/245 October 2024 Termination of appointment of Graeme Hill as a director on 2023-12-11

View Document

05/10/245 October 2024 Cessation of Sylvia Hill as a person with significant control on 2023-12-11

View Document

05/10/245 October 2024 Cessation of Graeme Hill as a person with significant control on 2023-12-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Andrew Carral as a director on 2023-10-18

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME HILL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA HILL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 22 OLD TOLBOOTH WYND EDINBURGH EH8 8EQ

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA HILL / 03/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HILL / 03/09/2014

View Document

08/07/148 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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