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)
|
|
22 Sep 2025 |
AP01 |
Appointment of Mr Eliot Phillip Haynes as a director on 17 September 2025
|
|
|
17 Apr 2025 |
PSC07 |
Cessation of Gareth John Purnell as a person with significant control on 4 April 2025
|
|
|
17 Apr 2025 |
PSC07 |
Cessation of Colin Gordon Campbell as a person with significant control on 4 April 2025
|
|
|
17 Apr 2025 |
PSC02 |
Notification of Vergo Pest Management Ltd as a person with significant control on 4 April 2025
|
|
|
17 Apr 2025 |
AP03 |
Appointment of Mr Eliot Haynes as a secretary on 4 April 2025
|
|
|
17 Apr 2025 |
AP01 |
Appointment of Mr Henry Michael St. John Mott as a director on 4 April 2025
|
|
|
19 Feb 2025 |
CS01 |
Confirmation statement made on 13 February 2025 with no updates
|
|
|
28 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
09 May 2024 |
PSC04 |
Change of details for Mr Gareth John Purnell as a person with significant control on 9 May 2024
|
|
|
09 May 2024 |
PSC04 |
Change of details for Mr Colin Gordon Campbell as a person with significant control on 9 May 2024
|
|
|
14 Feb 2024 |
CS01 |
Confirmation statement made on 13 February 2024 with no updates
|
|
|
07 Feb 2024 |
AD01 |
Registered office address changed from 27 Church Street Nassington Peterborough PE8 6QG England to 2 Water Street Stamford PE9 2NJ on 7 February 2024
|
|
|
01 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
01 Mar 2023 |
CS01 |
Confirmation statement made on 13 February 2023 with no updates
|
|
|
13 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
14 Feb 2022 |
CS01 |
Confirmation statement made on 13 February 2022 with no updates
|
|
|
01 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
11 Mar 2021 |
CS01 |
Confirmation statement made on 13 February 2021 with no updates
|
|
|
27 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
18 Mar 2020 |
CS01 |
Confirmation statement made on 13 February 2020 with updates
|
|
|
18 Mar 2020 |
AD01 |
Registered office address changed from Willowbrook House 25 Church Street Nassington Peterborough PE8 6QG to 27 Church Street Nassington Peterborough PE8 6QG on 18 March 2020
|
|
|
27 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
12 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
|
14 Feb 2019 |
CS01 |
Confirmation statement made on 13 February 2019 with no updates
|
|
|
30 Dec 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|