- Company Overview for PESTCOTEK LIMITED (07932740)
- Filing history for PESTCOTEK LIMITED (07932740)
- People for PESTCOTEK LIMITED (07932740)
- More for PESTCOTEK LIMITED (07932740)
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) |
---|---|---|---|
04 Feb 2025 | PSC01 | Notification of Elise Sarah Edwards as a person with significant control on 4 February 2025 | |
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
25 Jun 2024 | CH01 | Director's details changed for Miss Elise Edwards on 25 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Mr Andrew James Goff on 25 June 2024 | |
13 Mar 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Mar 2023 | PSC04 | Change of details for Mr Andrew James Goff as a person with significant control on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Andrew James Goff on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Miss Elise Edwards on 15 March 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 3 Meldrum Drive Gainsborough Lincolnshire DN21 1GS England to 35 Orchard Avenue Lea Gainsborough Lincolnshire DN21 5FA on 15 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | PSC01 | Notification of Andrew James Goff as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Terence Maxwell Webster as a person with significant control on 28 February 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from Karuna Cottage Pickhill Lane Grimoldby Louth Lincolnshire LN11 8th United Kingdom to 3 Meldrum Drive Gainsborough Lincolnshire DN21 1GS on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Terence Maxwell Webster as a director on 28 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Miss Elise Edwards as a director on 28 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Andrew James Goff as a director on 28 February 2019 |