- Company Overview for VERMATECH PEST CONTROL LIMITED (04489511)
- Filing history for VERMATECH PEST CONTROL LIMITED (04489511)
- People for VERMATECH PEST CONTROL LIMITED (04489511)
- More for VERMATECH PEST CONTROL LIMITED (04489511)
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
|
|
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 |