Advanced company searchLink opens in new window

EUROPEST ENVIRONMENTAL SERVICES LIMITED

Company number 04238468

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)
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