PESTFORCE DERBYSHIRE LTD
Status | ACTIVE |
Company No. | 06493641 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PESTFORCE DERBYSHIRE LTD is an active private limited company with number 06493641. It was incorporated 16 years, 3 months, 26 days ago, on 05 February 2008. The company address is 66 Manvers Road 66 Manvers Road, Sheffield, S20 1AY, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Certificate change of name company
Date: 27 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d&j site services LIMITED\certificate issued on 27/03/12
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Darren Cowley
Documents
Move registers to sail company
Date: 24 Feb 2010
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 04 Feb 2010
Action Date: 24 Jan 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / deborah cowley / 05/02/2009
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / darren cowley / 05/02/2009
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from 66 manvers road beighton sheffield south yorkshire S20 1AY
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/03/08
Documents
Resolution
Date: 18 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE JUBILEE CENTRE, MOSLEY AVENUE,BURY,BL9 6NJ
Number: | 10050201 |
Status: | ACTIVE |
Category: | Community Interest Company |
BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED
GLOBE HOUSE,LONDON,WC2R 3LA
Number: | 02898824 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR
Number: | NI054131 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RACHEL FOWLER ADVISORY LTD SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH
Number: | NI607060 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1,KNUTSFORD,WA16 8PR
Number: | 07377413 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008870 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |