- Company Overview for DIRECT PEST CONTROL LIMITED (07435899)
- Filing history for DIRECT PEST CONTROL LIMITED (07435899)
- People for DIRECT PEST CONTROL LIMITED (07435899)
- More for DIRECT PEST CONTROL LIMITED (07435899)
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) |
---|---|---|---|
20 Nov 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
16 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
29 Jun 2022 | CH01 | Director's details changed for Mr Ryan Dean Bedingfield on 31 May 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Ryan Dean Bedingfield as a person with significant control on 31 May 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from 64 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL England to New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE on 18 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Zoe Bedingfield as a director on 16 November 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Direct House Green Street Meltham Holmfirth West Yorkshire HD9 5NP England to 64 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL on 5 March 2018 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
13 Sep 2017 | TM01 | Termination of appointment of John Michael Kaye as a director on 11 November 2016 | |
11 Sep 2017 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Direct House Green Street Meltham Holmfirth West Yorkshire HD9 5NP on 11 September 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates |