Advanced company searchLink opens in new window

PESTPROOF LIMITED

Company number 02935839

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)
28 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
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
15 Jun 2023 AA Total exemption full accounts made up to 15 November 2022
06 Dec 2022 AA01 Previous accounting period shortened from 31 January 2023 to 15 November 2022
29 Nov 2022 SH02 Consolidation of shares on 15 November 2022
29 Nov 2022 SH08 Change of share class name or designation
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 120000 b ordinary non voting shares of £0.01 consolidated/divded into 1200 b ordinary non-voting shares of £1.00 each / 10000 c ordinary non voting shares of £0.01 each be consilidated and divided into 100 c ordinary non voting shares of £1.00 each / 25000 d ordinary non voting shares of £0.01 each consilidated and divided into 250 ordinary non voting shares of £1.00 each 15/11/2022
17 Nov 2022 PSC07 Cessation of Warren Harrison as a person with significant control on 15 November 2022
17 Nov 2022 PSC02 Notification of Rollins Uk Holdings Ltd as a person with significant control on 15 November 2022
17 Nov 2022 PSC07 Cessation of Stephen Anthony Ivell as a person with significant control on 15 November 2022
17 Nov 2022 TM01 Termination of appointment of Stephen Anthony Ivell as a director on 15 November 2022
17 Nov 2022 AP01 Appointment of Ms Penelope Jane Gadd as a director on 15 November 2022
17 Nov 2022 PSC07 Cessation of David Harrison as a person with significant control on 15 November 2022
17 Nov 2022 TM01 Termination of appointment of Stephen Daly as a director on 15 November 2022
17 Nov 2022 AP01 Appointment of Matthew Turek as a director on 15 November 2022
17 Nov 2022 TM01 Termination of appointment of David Harrison as a director on 15 November 2022
17 Nov 2022 AD01 Registered office address changed from Mitre Street Off Crown Street Failsworth Manchester M35 9BY to 10 Finsbury Square C/O Fox Williams London EC2A 1AF on 17 November 2022
17 Nov 2022 AP01 Appointment of Mr Steven Leavitt as a director on 15 November 2022
17 Nov 2022 TM02 Termination of appointment of Stephen Anthony Ivell as a secretary on 15 November 2022
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 9 November 2022
  • GBP 1,648.00
14 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2022 SH03 Purchase of own shares.
11 Nov 2022 PSC01 Notification of Warren Harrison as a person with significant control on 9 November 2022
10 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 June 2020