CSS PEST 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
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

09/02/249 February 2024 Director's details changed for Mr Jason Peter Cholerton on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mr Daniel James Lucas as a director on 2024-02-09

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Change of details for Mr Jason Peter Cholerton as a person with significant control on 2021-08-23

View Document

18/04/2318 April 2023 Purchase of own shares.

View Document

18/04/2318 April 2023 Cancellation of shares. Statement of capital on 2022-07-12

View Document

03/04/233 April 2023 Termination of appointment of Claire Louise Storrow as a director on 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

18/02/2218 February 2022 Appointment of Miss Claire Louise Storrow as a director on 2022-02-18

View Document

18/02/2218 February 2022 Appointment of Mr Nicky Palin as a director on 2022-02-18

View Document

09/02/229 February 2022 Purchase of own shares.

View Document

17/12/2117 December 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

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM SUITE 1, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/12/1913 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

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/12/1820 December 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

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY HALLORAN / 14/02/2016

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM SUITE 3 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS

View Document

04/12/144 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JASON PETER CHOLERTON

View Document

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

View Accounts

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 6467

View Document

06/03/146 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITWORTH

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information