ADVANCED 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
13/05/2513 May 2025 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

08/09/238 September 2023 Termination of appointment of Robert Duncan Miller as a director on 2023-08-03

View Document

03/08/233 August 2023 Notification of Horizon Environment Services Limited as a person with significant control on 2023-08-02

View Document

03/08/233 August 2023 Registered office address changed from Gpg House Unit 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr David Clements as a director on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Anders Lonnebo as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Gpg Secretaries Limited as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Cessation of Robert Duncan Miller as a person with significant control on 2023-08-02

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Robert Duncan Miller on 2018-06-01

View Document

25/03/2225 March 2022 Change of details for Mr Robert Duncan Miller as a person with significant control on 2018-06-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 8 GPG HOUSE WALKER AVENUE VOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GPG SECRETARIES LIMITED / 01/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN MILLER / 01/02/2012

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 17 BEACHAMPTON BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK19 6EA

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 1ST FLOOR, BUCKLESBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED ENFRANCHISE 355 LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

28/01/0028 January 2000 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