EUROPEST ENVIRONMENTAL SERVICES LIMITED
Company number 04238468
- Company Overview for EUROPEST ENVIRONMENTAL SERVICES LIMITED (04238468)
- Filing history for EUROPEST ENVIRONMENTAL SERVICES LIMITED (04238468)
- People for EUROPEST ENVIRONMENTAL SERVICES LIMITED (04238468)
- Charges for EUROPEST ENVIRONMENTAL SERVICES LIMITED (04238468)
- More for EUROPEST ENVIRONMENTAL SERVICES LIMITED (04238468)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Aug 2024 | AP01 | Appointment of Mr Kristian Johann Dales as a director on 23 July 2024 | |
12 Aug 2024 | AP01 | Appointment of Mark Andrew Benford as a director on 23 July 2024 | |
12 Aug 2024 | AP01 | Appointment of Jerry Gahlhoff Jr. as a director on 23 July 2024 | |
12 Aug 2024 | AP01 | Appointment of Kenneth Krause as a director on 23 July 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Penelope Jane Gadd as a director on 23 July 2024 | |
12 Aug 2024 | TM02 | Termination of appointment of Penelope Jane Gadd as a secretary on 23 July 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Steve Marv Leavitt as a director on 23 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Aug 2023 | AD01 | Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 24 August 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
05 Jul 2023 | PSC05 | Change of details for Rollins Uk Holdings Ltd as a person with significant control on 27 June 2023 | |
02 Mar 2023 | AA01 | Previous accounting period shortened from 24 June 2023 to 31 December 2022 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 24 June 2022 | |
31 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 24 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
28 Jun 2022 | PSC07 | Cessation of Andrew Kelvin Housley as a person with significant control on 24 June 2022 | |
28 Jun 2022 | PSC02 | Notification of Rollins Uk Holdings Ltd as a person with significant control on 24 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from , Unit G Trecenydd Business Park, Caerphilly, Mid Glamorgan, CF83 2RZ to 5th Floor 10 Finsbury Square London EC2A 1AF on 28 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Andrew Kelvin Housley as a director on 24 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Morgan Rhys Francis as a director on 24 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Richard Warwick Edwards as a director on 24 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Lee Gerald Davidson as a director on 24 June 2022 | |
28 Jun 2022 | TM02 | Termination of appointment of Lee Gerald Davison as a secretary on 24 June 2022 |