Advanced company searchLink opens in new window

RENTOKIL INITIAL INVESTMENTS LIMITED

Company number 05072001

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Apr 2021 PSC05 Change of details for Rentokil Initial 1927 Plc as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021
18 Dec 2020 CH01 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 17 December 2020
18 Dec 2020 CH03 Secretary's details changed for Mrs Catherine Stead on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Jeffreys Kristen Hampson on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Christopher Brian Terrence Filby on 17 December 2020
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Sep 2020 AP01 Appointment of Mr Jeffreys Kristen Hampson as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Patricia Mary Haughey as a director on 31 August 2020
13 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
07 Jan 2020 RP04AP01 Second filing for the appointment of Patricia Mary Haughey as a director
16 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Oct 2019 CH01 Director's details changed for Patricia Mary Haughey on 30 September 2019
07 Oct 2019 TM01 Termination of appointment of Jonathan Ellis Hauck as a director on 30 September 2019
07 Oct 2019 AP01 Appointment of Christopher Brian Terrence Filby as a director on 30 September 2019
07 Oct 2019 AP01 Appointment of Patricia Mary Haughey as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2020.
15 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18