- Company Overview for ENVIROPEST CONTROL SERVICES LTD (04403161)
- Filing history for ENVIROPEST CONTROL SERVICES LTD (04403161)
- People for ENVIROPEST CONTROL SERVICES LTD (04403161)
- More for ENVIROPEST CONTROL SERVICES LTD (04403161)
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) |
---|---|---|---|
02 Oct 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 | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 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 10 Finsbury Square London EC2A 1AF England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 24 August 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
08 Nov 2021 | AA01 | Current accounting period extended from 9 November 2021 to 31 December 2021 | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | TM01 | Termination of appointment of Paul Edward Northen as a director on 27 July 2021 | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 9 November 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
12 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 9 November 2020 | |
11 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 10 Finsbury Square, London, United Kingdom Finsbury Square London EC2A 1AF England to 10 Finsbury Square London EC2A 1AF on 11 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Laurence William Richards as a person with significant control on 9 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Kevan Hodson as a person with significant control on 9 November 2020 | |
11 Nov 2020 | PSC02 | Notification of Rollins Uk Holdings Ltd as a person with significant control on 9 November 2020 |