BIRD AND PEST SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of Mr Matthew Turek as a director on 2024-04-03

View Document

09/04/249 April 2024 Termination of appointment of David John Green as a director on 2024-04-03

View Document

09/04/249 April 2024 Termination of appointment of Maria Ann Green as a director on 2024-04-03

View Document

09/04/249 April 2024 Appointment of Mr Mark Benford as a director on 2024-04-03

View Document

09/04/249 April 2024 Appointment of Mr Kristian Dales as a director on 2024-04-03

View Document

09/04/249 April 2024 Cessation of Maria Ann Green as a person with significant control on 2024-04-03

View Document

09/04/249 April 2024 Cessation of David John Green as a person with significant control on 2024-04-03

View Document

09/04/249 April 2024 Registered office address changed from Unit 8 Precision Business Park Styles Close Sittingbourne ME10 3FZ England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2024-04-09

View Document

09/04/249 April 2024 Notification of Nbc Environment Ltd as a person with significant control on 2024-04-03

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

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

View Accounts

15/11/2315 November 2023 Satisfaction of charge 071078810002 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 071078810001 in full

View Document

02/11/232 November 2023 Director's details changed for Mr David John Green on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mrs Maria Ann Green on 2023-11-02

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNIT 10, THE GLENMORE CENTRE EUROLINK INDUSTRIAL ESTATE CASTLE ROAD SITTINGBOURNE KENT ME10 3GL

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071078810002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071078810001

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA GREEN

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS MARIA ANN GREEN

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREEN / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANN GREEN / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREEN / 23/03/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 5 BELGRAVE ROAD HALFWAY SHEERNESS KENT ME12 3EA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS MARIA GREEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA GREEN

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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