Advanced company searchLink opens in new window

RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED

Company number FC024305

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)
09 Dec 2024 OSTM01 Termination of appointment of Christopher Brian Terrence Filby as a director on 31 August 2024
10 Oct 2024 OSAP05 Appointment of Michael Ellis as a person authorised to represent UK establishment BR006886 on 31 August 2024.
10 Oct 2024 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR006886 Person Authorised to Represent terminated 31/08/2024 christopher brian terrance filby
10 Oct 2024 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR006886 Person Authorised to Represent terminated 31/08/2024 jeffreys kristen hampson
09 Oct 2024 OSTM01 Termination of appointment of Jeffreys Kristen Hampson as a director on 31 August 2024
09 Oct 2024 OSAP01 Appointment of Mr Michael Ellis as a director on 31 August 2024
02 Oct 2024 OSTM02 Termination of appointment of Catherine Stead as secretary on 31 March 2024
02 Oct 2024 OSAP03 Appointment of Peter Mcsherry as a secretary on 31 March 2024
09 May 2024 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR006886 Person Authorised to Accept terminated 31/03/2024 catherine stead
09 May 2024 OSAP07 Appointment of James Robert Anthony Gordon as a person authorised to accept service for UK establishment BR006886 on 1 April 2024.
10 Nov 2022 AA Full accounts made up to 31 December 2021
18 May 2022 OSTM01 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 30 March 2022
18 May 2022 OSAP01 Appointment of Rachel Eleanor Canham as a director on 4 April 2022
11 Feb 2022 AA Full accounts made up to 31 December 2020
06 May 2021 OSCH07 Change of details for Jeffreys Kristen Hampson of Compass House Manor Royal, Crawley, West Sussex, RH10 9PY, United Kingdom as a person authorised to represent UK establishment BR006886 on 1 April 2021
06 May 2021 OSCH03 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 April 2021
06 May 2021 OSCH03 Director's details changed for Christopher Brian Terrence Filby on 1 April 2021
06 May 2021 OSCH07 Change of details for Christopher Brian Terrence Filby of Compass House Manor Royal, Crawley, West Sussex, RH10 9PY, United Kingdom as a person authorised to represent UK establishment BR006886 on 1 April 2021
06 May 2021 OSCH03 Director's details changed for Mr Jeffreys Kristen Hampson on 1 April 2021
06 May 2021 OSCH09 Change of details for Catherine Stead as a person authorised to accept service for UK establishment BR006886 on 1 April 2021
06 May 2021 OSCH01 Details changed for a UK establishment - BR006886 Address Change Riverbank meadows business park, blackwater, camberley, surrey, GU17 9AB,1 April 2021
06 May 2021 OSCH05 Secretary's details changed for Catherine Stead on 1 April 2021
06 May 2021 OSCH07 Change of details for Daragh Patrick Feltrim Fagan of Compass House Manor Royal, Crawley, West Sussex, RH10 9PY, United Kingdom as a person authorised to represent UK establishment BR006886 on 1 April 2021
24 Mar 2021 OSCH02 Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
24 Mar 2021 OSCH02 Details changed for an overseas company - Ic Change 01/01/21