TERMINATOR 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
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

19/05/2319 May 2023 Termination of appointment of Russell Paul Snelson as a director on 2023-05-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MISS ROSIE JANE SNELSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA HEALE

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA HEALE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MISS DAISY MAY PHYLLIS SNELSON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1321 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/08/123 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1122 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS AMANDA JANE HEALE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SNELSON / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY SNELSON / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HAZZARD / 21/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED DAVID ALAN HAZZARD

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 16 BROOK STREET DAVENTRY NORTHAMPTONSHIRE NN11 5HN

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: SOMERVILLE HOUSE 20/22 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AA

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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