Advanced company searchLink opens in new window

MIDLAND PEST CONTROL LIMITED

Company number 03951900

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)
03 Jan 2024 PSC07 Cessation of Stephen Hurley as a person with significant control on 3 January 2024
03 Jan 2024 PSC07 Cessation of Ruth Hurley as a person with significant control on 3 January 2024
03 Jan 2024 PSC02 Notification of Rokill Limited as a person with significant control on 3 January 2024
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap be removed 30/11/2023
06 Dec 2023 TM01 Termination of appointment of Stephen Hurley as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Ruth Hurley as a director on 30 November 2023
06 Dec 2023 TM02 Termination of appointment of Ruth Hurley as a secretary on 30 November 2023
06 Dec 2023 AP01 Appointment of Mr Daniel Peter Ratcliffe as a director on 30 November 2023
06 Dec 2023 AP01 Appointment of Mr Gareth Robert Kirkwood as a director on 30 November 2023
06 Dec 2023 AD01 Registered office address changed from Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB England to Nursery Court London Road Windlesham GU20 6LQ on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr Peter John Fane as a director on 30 November 2023
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 10 October 2016
30 Nov 2023 PSC04 Change of details for Mr Stephen Hurley as a person with significant control on 6 April 2016
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
21 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from 4th Floor Colmore Gate Colmore Row Birmingham West Midlands B3 2QD England to Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB on 20 April 2021
23 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
25 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Dec 2019 AD01 Registered office address changed from The Bond 180-182 Fazeley Street Birmingham West Midlands B5 5SE to 4th Floor Colmore Gate Colmore Row Birmingham West Midlands B3 2QD on 10 December 2019
28 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates