Advanced company searchLink opens in new window

PEST STOP SYSTEMS LIMITED

Company number 08304428

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)
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 Aug 2016 TM01 Termination of appointment of Nik Voets as a director on 30 June 2016
17 Aug 2016 AP01 Appointment of Nicolas Fournier as a director on 21 July 2016
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Jun 2015 AP01 Appointment of Nik Voets as a director on 3 June 2015
11 Jun 2015 TM01 Termination of appointment of James Craig Spence as a director on 2 March 2015
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
25 Nov 2014 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
25 Nov 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
22 Sep 2014 CH01 Director's details changed for Mr Peter Anthony Mangion on 18 September 2014
24 Jun 2014 AA Accounts for a small company made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
07 Feb 2013 AD03 Register(s) moved to registered inspection location
07 Feb 2013 AD02 Register inspection address has been changed
16 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
22 Nov 2012 NEWINC Incorporation