EUROPEST ENVIRONMENTAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04238468 |
Category | Private Limited Company |
Incorporated | 21 Jun 2001 |
Age | 22 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEST ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 04238468. It was incorporated 22 years, 10 months, 7 days ago, on 21 June 2001. The company address is The Pavilions Computershare Governance Services The Pavilions Computershare Governance Services, Bristol, BS13 8FD, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-24
Old address: 5th Floor 10 Finsbury Square London EC2A 1AF England
New address: The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-27
Psc name: Rollins Uk Holdings Ltd
Documents
Change account reference date company previous shortened
Date: 02 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-06-24
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Change account reference date company previous extended
Date: 31 Aug 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-24
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-24
Psc name: Andrew Kelvin Housley
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-24
Psc name: Rollins Uk Holdings Ltd
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: 5th Floor 10 Finsbury Square London EC2A 1AF
Old address: , Unit G Trecenydd Business Park, Caerphilly, Mid Glamorgan, CF83 2RZ
Change date: 2022-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Kelvin Housley
Termination date: 2022-06-24
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morgan Rhys Francis
Termination date: 2022-06-24
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-24
Officer name: Richard Warwick Edwards
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-24
Officer name: Lee Gerald Davidson
Documents
Termination secretary company with name termination date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-24
Officer name: Lee Gerald Davison
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-24
Officer name: Ms Penelope Jane Gadd
Documents
Appoint person secretary company with name date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-06-24
Officer name: Ms Penelope Jane Gadd
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-24
Officer name: Mr Steven Leavitt
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Turek
Appointment date: 2022-06-24
Documents
Mortgage satisfy charge full
Date: 02 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Kelvin Housley
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-24
Officer name: Andrew Kelvin Housley
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: , Unit F2 Trecenydd Business Park, Caerphilly, CF83 2RZ, United Kingdom
Change date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Old address: , Unit N1 Trecenydd Industrial Estate, Caerphilly, Mid Glamorgan, CF83 2RZ
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Richard Warwick Edwards
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Gerald Davidson
Change date: 2010-06-21
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morgan Rhys Francis
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from, unit c trecenydd business park, caerphilly, mid glamorgan, CF83 2RZ
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/03/05--------- £ si 62@1=62 £ ic 1250/1312
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/06/04--------- £ si 250@1=250 £ ic 1000/1250
Documents
Legacy
Date: 08 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 123
Description: £ nc 13000/18000 02/01/03
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 123
Description: £ nc 1000/13000 02/01/03
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/12/01
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 28/06/01 from: 1ST floor 14-18 city road, cardiff, CF24 3DL
Documents
Some Companies
CHESTNUT PROPERTIES 2015 LIMITED
10-12 BARNES HIGH STREET,LONDON,SW13 9LW
Number: | 09718591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 PEGASUS,IPSWICH,IP6 0LW
Number: | 08619791 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYNHER CLOSE,LAUNCESTON,PL15 7PB
Number: | 11396326 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ST. MARGARETS ROAD,ALTRINCHAM,WA14 2AR
Number: | 09225424 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO TEAM RAIL & LABOUR LIMITED
6 ROCK STREET,SALFORD,M7 2DQ
Number: | 11762297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 281 STOUGHTON ROAD (MANAGEMENT) LIMITED
3 CHATHAM MEWS,GUILDFORD,GU2 9QH
Number: | 04688251 |
Status: | ACTIVE |
Category: | Private Limited Company |