PEST CONTROL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/05/252 May 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 04/04/254 April 2025 | Appointment of Mrs Bryony Jane Crowden as a director on 2025-04-01 | 
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-21 with no updates | 
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/03/2321 March 2023 | Cessation of Peter Geoffrey Crowden as a person with significant control on 2023-03-21 | 
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates | 
| 08/03/238 March 2023 | Registered office address changed from Unit 2, First End Station Road Oakham Rutland LE15 9TX England to Unit 2 First End Station Road Uppingham Rutland LE15 9TX on 2023-03-08 | 
| 24/01/2324 January 2023 | Termination of appointment of Peter Geoffrey Crowden as a director on 2023-01-24 | 
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 6 FRITH CLOSE GREAT OAKLEY CORBY NORTHAMPTONSHIRE NN18 8FR UNITED KINGDOM | 
| 13/05/2013 May 2020 | DIRECTOR APPOINTED MR JEFFREY PETER CROWDEN | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | 
| 10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE CROWDEN | 
| 10/06/1910 June 2019 | CESSATION OF SUZANNE CROWDEN AS A PSC | 
| 23/05/1923 May 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES | 
| 31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES | 
| 17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | 
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 19/08/1619 August 2016 | DIRECTOR APPOINTED MRS SUZANNE CROWDEN | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders | 
| 29/09/1529 September 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 | 
| 13/02/1513 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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