Advanced company searchLink opens in new window

VERMATECH PEST CONTROL LIMITED

Company number 04489511

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)
24 Aug 2023 AD01 Registered office address changed from 10 Finsbury Square C/O Fox Williams London EC2A 1AF England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 24 August 2023
21 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
21 Jul 2023 PSC05 Change of details for Rollins Uk Holdings Ltd as a person with significant control on 27 June 2023
20 Jul 2023 AA Total exemption full accounts made up to 2 May 2023
06 Jun 2023 CERTNM Company name changed andrew green pest control LIMITED\certificate issued on 06/06/23
  • RES15 ‐ Change company name resolution on 2023-05-11
06 Jun 2023 CONNOT Change of name notice
12 May 2023 AA01 Previous accounting period extended from 31 March 2023 to 2 May 2023
03 May 2023 PSC07 Cessation of Deborah Joy Green as a person with significant control on 2 May 2023
03 May 2023 PSC07 Cessation of Andrew Michael Leslie Green as a person with significant control on 2 May 2023
03 May 2023 PSC02 Notification of Rollins Uk Holdings Ltd as a person with significant control on 2 May 2023
03 May 2023 TM01 Termination of appointment of Deborah Joy Green as a director on 2 May 2023
03 May 2023 TM01 Termination of appointment of Andrew Michael Leslie Green as a director on 2 May 2023
03 May 2023 TM02 Termination of appointment of Deborah Joy Green as a secretary on 2 May 2023
03 May 2023 AP01 Appointment of Ms Penelope Jane Gadd as a director on 2 May 2023
03 May 2023 AP01 Appointment of Steven Leavitt as a director on 2 May 2023
03 May 2023 AP01 Appointment of Matthew Turek as a director on 2 May 2023
03 May 2023 AD01 Registered office address changed from 32 Queens Road Reading RG1 4AU England to 10 Finsbury Square C/O Fox Williams London EC2A 1AF on 3 May 2023
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates