Advanced company searchLink opens in new window

RENTOKIL INITIAL INVESTMENTS LIMITED

Company number 05072001

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
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
20 Jul 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
20 Jun 2017 AA Accounts for a small company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Mar 2017 SH19 Statement of capital on 3 March 2017
  • EUR 1
03 Mar 2017 SH20 Statement by Directors
03 Mar 2017 CAP-SS Solvency Statement dated 16/02/17
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 AP03 Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
09 Aug 2016 TM02 Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
29 Apr 2016 AP03 Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016
29 Apr 2016 TM02 Termination of appointment of Alexandra Laan as a secretary on 29 April 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • EUR 115,000,001
04 Aug 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
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
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • EUR 115,000,001
17 Feb 2015 TM01 Termination of appointment of Stuart Michael Ingall Tombs as a director on 2 February 2015