LESS PESTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Change of details for Mr Gavin William Egdell as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Gavin William Egdell as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Gavin William Egdell as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Gavin William Egdell as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP England to 22 the Street Diddington St. Neots PE19 5XU on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Gavin William Egdell on 2024-07-08

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

17/11/2317 November 2023 Amended total exemption full accounts made up to 2023-03-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-03-30

View Document

16/01/2216 January 2022 Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP on 2022-01-16

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 2021-09-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

19/02/2019 February 2020 COMPANY NAME CHANGED COAST TO COAST PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 7 PAYNES PARK HITCHIN SG5 1EH UNITED KINGDOM

View Document

07/11/187 November 2018 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