NIGHTSHIFT 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
02/10/252 October 2025 NewRegistration of charge 082730810005, created on 2025-09-29

View Document

13/06/2513 June 2025 Appointment of Mr Eliot Phillip Haynes as a director on 2025-05-30

View Document

13/06/2513 June 2025 Termination of appointment of James Henry John Gilding as a director on 2025-05-30

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/03/2522 March 2025 Director's details changed for Mrs Abigail Jane Richardson on 2025-03-21

View Document

22/03/2522 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22

View Document

22/03/2522 March 2025 Director's details changed for Mr Charles Edward Henry Somner on 2025-03-21

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mrs Abigail Jane Somner on 2023-03-02

View Document

15/11/2415 November 2024 Appointment of Mr Eliot Phillip Haynes as a secretary on 2024-11-01

View Document

30/09/2430 September 2024 Termination of appointment of Adam Dudek as a secretary on 2024-09-30

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

09/05/249 May 2024 Registration of charge 082730810004, created on 2024-05-07

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

30/01/2430 January 2024 Satisfaction of charge 082730810002 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 082730810003 in full

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of John James Somner as a director on 2023-04-06

View Document

17/04/2317 April 2023 Notification of Vergo Pest Management Ltd as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Cessation of John James Somner as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Appointment of Mr Adam Dudek as a secretary on 2023-04-06

View Document

17/04/2317 April 2023 Cessation of Charles Edward Henry Somner as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Appointment of Mr James Henry John Gilding as a director on 2023-04-06

View Document

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

View Accounts

02/03/232 March 2023 Appointment of Mrs Abigail Jane Somner as a director on 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Registration of charge 082730810003, created on 2021-12-03

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

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

View Accounts

23/03/2123 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 27/02/20 STATEMENT OF CAPITAL GBP 30000

View Document

21/02/2021 February 2020 SOLVENCY STATEMENT DATED 08/01/20

View Document

21/02/2021 February 2020 REDUCE ISSUED CAPITAL 08/01/2020

View Document

13/02/2013 February 2020 STATEMENT BY DIRECTORS

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

25/11/1825 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HENRY SOMNER

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR CHARLES EDWARD HENRY SOMNER

View Document

12/07/1812 July 2018 25/04/15 STATEMENT OF CAPITAL GBP 160000

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082730810002

View Document

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

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082730810001

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082730810001

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECOND FILING WITH MUD 30/10/13 FOR FORM AR01

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/143 July 2014 30/04/13 STATEMENT OF CAPITAL GBP 60000

View Document

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

View Accounts

03/04/143 April 2014 PREVSHO FROM 31/12/2013 TO 30/04/2013

View Document

11/12/1311 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

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

View Accounts

14/02/1314 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JOHN JAMES SOMNER

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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