Advanced company searchLink opens in new window

COUNTRY SERVICES PEST CONTROL LIMITED

Company number 04535142

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)
21 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
22 Sep 2022 PSC07 Cessation of Philippa Jane Mattinson as a person with significant control on 14 September 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Sep 2021 PSC04 Change of details for Mrs Philippa Jane Mattinson as a person with significant control on 16 September 2021
16 Sep 2021 PSC04 Change of details for Mr Duncan Mattinson as a person with significant control on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Tobias James Mattinson on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mrs Philippa Jane Mattinson on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Duncan Mattinson on 16 September 2021
16 Sep 2021 CH03 Secretary's details changed for Mrs Philippa Jane Mattinson on 16 September 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
27 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Feb 2020 AD01 Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monks Walk Farnham GU9 8HT on 20 February 2020
30 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
10 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
26 Sep 2018 PSC04 Change of details for Mrs Philippa Jane Mattinson as a person with significant control on 13 August 2018
26 Sep 2018 PSC04 Change of details for Mr Duncan Mattinson as a person with significant control on 13 August 2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 100
27 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
25 Sep 2017 AP01 Appointment of Mr Tobias James Mattinson as a director on 24 August 2017