- Company Overview for PEST STOP SYSTEMS LIMITED (08304428)
- Filing history for PEST STOP SYSTEMS LIMITED (08304428)
- People for PEST STOP SYSTEMS LIMITED (08304428)
- Charges for PEST STOP SYSTEMS LIMITED (08304428)
- More for PEST STOP SYSTEMS LIMITED (08304428)
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
|
|
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
|
|
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
|
|
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
|
|
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 |