Advanced company searchLink opens in new window

RENTOKIL OVERSEAS HOLDINGS LIMITED

Company number 00630059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
17 Aug 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
21 Jul 2017 AA Accounts for a small company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 TM02 Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
09 Aug 2016 AP03 Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
10 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,100
29 Apr 2016 TM02 Termination of appointment of Alexandra Laan as a secretary on 29 April 2016
29 Apr 2016 AP03 Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016
04 Aug 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 CH03 Secretary's details changed for Alexandra Laan on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Jonathan Ellis Hauck on 29 July 2015
02 Jul 2015 MISC Section 519 companies act 2006
16 Jun 2015 MISC Section 519
03 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,100
17 Feb 2015 TM01 Termination of appointment of Stuart Michael Ingall Tombs as a director on 2 February 2015
16 Feb 2015 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 2 February 2015
26 Jan 2015 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 26 January 2015
26 Jan 2015 AUD Auditor's resignation
08 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 TM01 Termination of appointment of Paul Griffiths as a director on 23 July 2014