ACTION PEST CONTROL LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Register inspection address has been changed from Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to Pestokill Grave Oak Lane Leigh WN7 3SE

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

20/05/2520 May 2025 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

28/03/2528 March 2025 Micro company accounts made up to 2023-12-31

View Document

24/01/2524 January 2025 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

22/02/2422 February 2024 Registered office address changed from Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-02-22

View Document

20/02/2420 February 2024 Appointment of Mr David Clements as a director on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Avril Jennifer Prowse as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Notification of Horizon Environment Services Limited as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Anders Lonnebo as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Avril Jennifer Prowse as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Keith Norman Prowse as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Avril Jennifer Prowse as a director on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Keith Norman Prowse as a person with significant control on 2024-02-19

View Document

14/02/2414 February 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 SAIL ADDRESS CHANGED FROM: FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM FORMAL HOUSE 60 - 62 ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SAIL ADDRESS CHANGED FROM: SUITE 2A FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN ENGLAND

View Document

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

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW UNITED KINGDOM

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

29/04/1329 April 2013 SAIL ADDRESS CHANGED FROM: C/O KEITH PROWSE 15 CHURCH ROAD LECKHAMPTON CHELTENHAM GLOS GL53 0PS UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NORMAN PROWSE / 28/01/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JENNIFER PROWSE / 28/01/2013

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AVRIL JENNIFER PROWSE / 28/01/2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN PROWSE / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JENNIFER PROWSE / 01/04/2010

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 107 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW UNITED KINGDOM

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE OLD MAGISTRATES COURT HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NG

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

03/05/963 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

03/05/953 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/948 June 1994 COMPANY NAME CHANGED ACTION PEST LIMITED CERTIFICATE ISSUED ON 09/06/94

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/04/9427 April 1994 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